Search icon

A. D. WINSTON SERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A. D. WINSTON SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1990 (35 years ago)
Entity Number: 1467564
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 20 RAILROAD AVENUE, RIDGEFIELD PARK, NJ, United States, 11101
Principal Address: 2, LONG ISLAND CITY, NJ, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAURO A PALLADINO Chief Executive Officer 20 RAILROAD AVENUE, RIDGEFIELD PARK, NJ, United States, 11101

DOS Process Agent

Name Role Address
MAURO PALLADINO DOS Process Agent 20 RAILROAD AVENUE, RIDGEFIELD PARK, NJ, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
113033066
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-27 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-13 2025-03-13 Address 43-15 36TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-03-13 Address 20 RAILROAD AVENUE, RIDGEFIELD PARK, NJ, 11101, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-27 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250313003833 2025-03-13 BIENNIAL STATEMENT 2025-03-13
230614001590 2023-06-14 BIENNIAL STATEMENT 2022-08-01
200902060216 2020-09-02 BIENNIAL STATEMENT 2020-08-01
141110000066 2014-11-10 CERTIFICATE OF CHANGE 2014-11-10
120828006095 2012-08-28 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
540734.00
Total Face Value Of Loan:
540734.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
550000.00
Total Face Value Of Loan:
550000.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
540734
Current Approval Amount:
540734
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
546541.34
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
550000
Current Approval Amount:
550000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
556844.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State