Search icon

WINGS OVER WATER, LTD.

Company Details

Name: WINGS OVER WATER, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1993 (32 years ago)
Entity Number: 1751223
ZIP code: 06801
County: Dutchess
Place of Formation: New York
Address: LAURA E. NASH, ESQ., 31 WHIPPOORWILL ROAD, BETHEL, CT, United States, 06801
Principal Address: 1515 ROUTE 22, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURA E. NASH Chief Executive Officer 1515 ROUTE 22, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LAURA E. NASH, ESQ., 31 WHIPPOORWILL ROAD, BETHEL, CT, United States, 06801

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 1515 ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 1511 ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2003-08-27 2023-12-01 Address 1511 ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2003-08-27 2023-12-01 Address EDITH FLOOD, 1511 ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2001-09-07 2003-08-27 Address 165 DEER RIDGE RD / PO BOX 570, WINGDALE, NY, 12594, USA (Type of address: Chief Executive Officer)
2001-09-07 2003-08-27 Address 165 DEER RIDGE RD, WINGDALE, NY, 12594, USA (Type of address: Principal Executive Office)
2001-09-07 2003-08-27 Address 165 DEER RIDGE RD, WINGDALE, NY, 12594, USA (Type of address: Service of Process)
1997-09-02 2001-09-07 Address BOX 550, 165 DEER RIDGE RD, WINGDALE, NY, 12594, USA (Type of address: Principal Executive Office)
1997-09-02 2001-09-07 Address BOX 550, WINGDALE, NY, 12594, USA (Type of address: Chief Executive Officer)
1997-09-02 2001-09-07 Address BOX 550, WINGDALE, NY, 12594, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201040960 2023-12-01 BIENNIAL STATEMENT 2023-08-01
190920060276 2019-09-20 BIENNIAL STATEMENT 2019-08-01
180713006304 2018-07-13 BIENNIAL STATEMENT 2017-08-01
130827002109 2013-08-27 BIENNIAL STATEMENT 2013-08-01
110816002430 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090810002741 2009-08-10 BIENNIAL STATEMENT 2009-08-01
070910002447 2007-09-10 BIENNIAL STATEMENT 2007-08-01
051017002620 2005-10-17 BIENNIAL STATEMENT 2005-08-01
030827002213 2003-08-27 BIENNIAL STATEMENT 2003-08-01
010907002083 2001-09-07 BIENNIAL STATEMENT 2001-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1069958508 2021-02-18 0202 PPS 31 Deer Ridge Rd. Box 570, Wingdale, NY, 12594
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wingdale, DUTCHESS, NY, 12594
Project Congressional District NY-19
Number of Employees 21
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 62820.21
Forgiveness Paid Date 2021-08-26
1421917206 2020-04-15 0202 PPP 1511 Route 22, Brewster, NY, 10509
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84900
Loan Approval Amount (current) 84900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewster, PUTNAM, NY, 10509-0001
Project Congressional District NY-17
Number of Employees 29
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 85665.26
Forgiveness Paid Date 2021-03-23

Date of last update: 26 Feb 2025

Sources: New York Secretary of State