Search icon

J.B. WINTER & SONS LOGGING COMPANY, INC.

Company Details

Name: J.B. WINTER & SONS LOGGING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1991 (34 years ago)
Entity Number: 1511858
ZIP code: 12017
County: Columbia
Place of Formation: New York
Address: PO BOX 249, AUSTERLITZ, NY, United States, 12017
Principal Address: 253 CTY RT. 5, AUSTERLITZ, NY, United States, 12017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES B. WINTER DOS Process Agent PO BOX 249, AUSTERLITZ, NY, United States, 12017

Chief Executive Officer

Name Role Address
JAMES B. WINTER Chief Executive Officer PO BOX 249, AUSTERLITZ, NY, United States, 12017

History

Start date End date Type Value
1999-03-02 2001-05-21 Address 3111 ST RT 23, HILLSDALE, NY, 12529, USA (Type of address: Principal Executive Office)
1999-03-02 2001-05-21 Address 3111 ST. RT. 23, HILLSDALE, NY, 12529, USA (Type of address: Service of Process)
1999-03-02 2001-05-21 Address 3111 ST RT 23, HILLSDALE, NY, 12529, USA (Type of address: Chief Executive Officer)
1995-03-08 1999-03-02 Address 960 MITCHELL STREET, HILLSDALE, NY, 12529, USA (Type of address: Service of Process)
1995-03-08 2004-10-20 Name JIM WINTER TIMBER HARVESTING, INC.
1994-04-27 1999-03-02 Address 960 MITCHELL STREET, HILLSDALE, NY, 12529, USA (Type of address: Principal Executive Office)
1994-04-27 1999-03-02 Address 960 MITCHELL STREET, HILLSDALE, NY, 12529, USA (Type of address: Chief Executive Officer)
1994-04-27 1995-03-08 Address 960 MITCHELL STREET, HILLSDALE, NY, 12529, USA (Type of address: Service of Process)
1993-08-13 1994-04-27 Address 3131 STATE ROUTE 23, HILLSDALE, NY, 12529, USA (Type of address: Service of Process)
1993-08-13 1994-04-27 Address 3131 STATE ROUTE 23, HILLSDALE, NY, 12529, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
041020000614 2004-10-20 CERTIFICATE OF AMENDMENT 2004-10-20
030327002445 2003-03-27 BIENNIAL STATEMENT 2003-02-01
010521002768 2001-05-21 BIENNIAL STATEMENT 2001-02-01
990302002562 1999-03-02 BIENNIAL STATEMENT 1999-02-01
950308000206 1995-03-08 CERTIFICATE OF AMENDMENT 1995-03-08
940427002197 1994-04-27 BIENNIAL STATEMENT 1994-02-01
930813002256 1993-08-13 BIENNIAL STATEMENT 1993-02-01
910226000425 1991-02-26 CERTIFICATE OF INCORPORATION 1991-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8986328408 2021-02-14 0248 PPP 253 County Route 5, Austerlitz, NY, 12017-2305
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4282
Loan Approval Amount (current) 4282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98464
Servicing Lender Name Greylock FCU
Servicing Lender Address 150 West St, PITTSFIELD, MA, 01201-9114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Austerlitz, COLUMBIA, NY, 12017-2305
Project Congressional District NY-19
Number of Employees 1
NAICS code 113110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 98464
Originating Lender Name Greylock FCU
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4302.1
Forgiveness Paid Date 2021-08-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State