Search icon

J.H. WINOKUR, INC.

Company Details

Name: J.H. WINOKUR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1994 (31 years ago)
Date of dissolution: 29 Dec 2023
Entity Number: 1791072
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 200 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
JEFFREY WINOKUR Chief Executive Officer 200 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10601

Licenses

Number Type End date
10311202770 CORPORATE BROKER 2025-07-12
31WI0804493 CORPORATE BROKER 2026-03-25
109931675 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2006-02-03 2024-01-23 Address 200 MAMARONECK AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2006-02-03 2024-01-23 Address 200 MAMARONECK AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2004-01-09 2006-02-03 Address 501 WASHINGTON AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2004-01-09 2006-02-03 Address 501 WASHINGTON AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
1998-01-08 2006-02-03 Address 501 WASHINGTON AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
1998-01-08 2004-01-09 Address 501 WASHINGTON AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
1998-01-08 2004-01-09 Address 501 WASHINGTON AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
1994-01-28 1998-01-08 Address 380 ARDSLEY ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1994-01-28 2023-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240123000852 2023-12-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-29
140219002384 2014-02-19 BIENNIAL STATEMENT 2014-01-01
120126002591 2012-01-26 BIENNIAL STATEMENT 2012-01-01
080107002288 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060203003283 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040109002826 2004-01-09 BIENNIAL STATEMENT 2004-01-01
020109002891 2002-01-09 BIENNIAL STATEMENT 2002-01-01
000201002735 2000-02-01 BIENNIAL STATEMENT 2000-01-01
980108002049 1998-01-08 BIENNIAL STATEMENT 1998-01-01
940215000594 1994-02-15 CERTIFICATE OF AMENDMENT 1994-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9000737307 2020-05-01 0202 PPP 200 Mamaroneck Avenue, White Plains, NY, 10601
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) 4334.17
Loan Approval Amount (current) 4334.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4373.71
Forgiveness Paid Date 2021-04-08

Date of last update: 25 Feb 2025

Sources: New York Secretary of State