Search icon

MOONWINKS, INC.

Company Details

Name: MOONWINKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1991 (34 years ago)
Date of dissolution: 20 May 2024
Entity Number: 1515831
ZIP code: 14727
County: Allegany
Place of Formation: New York
Address: 9302 JACKSON HILL RD, CUBA, NY, United States, 14727

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOONWINKS, INC. DOS Process Agent 9302 JACKSON HILL RD, CUBA, NY, United States, 14727

Chief Executive Officer

Name Role Address
L. CHANDLER WHITFORD Chief Executive Officer 164 N MAIN STREET, WELLSVILLE, NY, United States, 14895

History

Start date End date Type Value
2024-06-05 2024-06-05 Address 164 N MAIN STREET, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-06-05 Address 9302 JACKSON HILL ROAD, CUBA, NY, 14727, USA (Type of address: Chief Executive Officer)
2023-05-24 2024-06-05 Address 9302 JACKSON HILL RD, CUBA, NY, 14727, USA (Type of address: Service of Process)
2023-05-24 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2023-05-24 2023-05-24 Address 9302 JACKSON HILL ROAD, CUBA, NY, 14727, USA (Type of address: Chief Executive Officer)
2023-05-24 2024-06-05 Address 164 N MAIN STREET, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
2023-05-24 2024-06-05 Address 9302 JACKSON HILL ROAD, CUBA, NY, 14727, USA (Type of address: Chief Executive Officer)
2023-05-24 2023-05-24 Address 164 N MAIN STREET, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
2021-03-04 2023-05-24 Address 9302 JACKSON HILL RD, CUBA, NY, 14727, USA (Type of address: Service of Process)
2001-03-27 2021-03-04 Address 9302 JACKSON HILL RD, CUBA, NY, 14727, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605002058 2024-05-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-20
230524003233 2023-05-24 BIENNIAL STATEMENT 2023-03-01
210304060517 2021-03-04 BIENNIAL STATEMENT 2021-03-01
190305060416 2019-03-05 BIENNIAL STATEMENT 2019-03-01
150302006701 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130306006982 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110412002658 2011-04-12 BIENNIAL STATEMENT 2011-03-01
090313002720 2009-03-13 BIENNIAL STATEMENT 2009-03-01
070411003245 2007-04-11 BIENNIAL STATEMENT 2007-03-01
050415002201 2005-04-15 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3541018403 2021-02-05 0296 PPS 9302 Jackson Hill Rd, Cuba, NY, 14727-9261
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116550
Loan Approval Amount (current) 116550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cuba, ALLEGANY, NY, 14727-9261
Project Congressional District NY-23
Number of Employees 31
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 117332.32
Forgiveness Paid Date 2021-10-20
3161107310 2020-04-29 0296 PPP 9302 Jackson Hill Road, CUBA, NY, 14727
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97000
Loan Approval Amount (current) 97000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CUBA, ALLEGANY, NY, 14727-0001
Project Congressional District NY-23
Number of Employees 38
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97778.66
Forgiveness Paid Date 2021-02-19

Date of last update: 26 Feb 2025

Sources: New York Secretary of State