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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
4334.17
Total Face Value Of Loan:
4334.17
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4334.17
Current Approval Amount:
4334.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4373.71

Date of last update: 15 Mar 2025

Sources: New York Secretary of State