Search icon

WINSTON DOOKRAM AGENCY, INC.

Company Details

Name: WINSTON DOOKRAM AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1994 (31 years ago)
Entity Number: 1820072
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 165 ROUTE 109, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WINSTON L DOOKRAM Chief Executive Officer 165 ROUTE 109, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
WINSTON DOOKRAM AGENCY, INC. DOS Process Agent 165 ROUTE 109, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 165 ROUTE 109, WEST BABYLON, NY, 11704, 6211, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-05-03 Address 165 ROUTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2014-05-28 2024-05-03 Address 165 ROUTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
1996-05-29 2024-05-03 Address 165 ROUTE 109, WEST BABYLON, NY, 11704, 6211, USA (Type of address: Chief Executive Officer)
1994-05-12 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-05-12 2014-05-28 Address 165 ROUTE 109 STE A, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503004343 2024-05-03 BIENNIAL STATEMENT 2024-05-03
220531002399 2022-05-31 BIENNIAL STATEMENT 2022-05-01
200513060423 2020-05-13 BIENNIAL STATEMENT 2020-05-01
180517006328 2018-05-17 BIENNIAL STATEMENT 2018-05-01
160531006319 2016-05-31 BIENNIAL STATEMENT 2016-05-01
140528006234 2014-05-28 BIENNIAL STATEMENT 2014-05-01
120706002190 2012-07-06 BIENNIAL STATEMENT 2012-05-01
100608002711 2010-06-08 BIENNIAL STATEMENT 2010-05-01
080530002906 2008-05-30 BIENNIAL STATEMENT 2008-05-01
060517002784 2006-05-17 BIENNIAL STATEMENT 2006-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4736197202 2020-04-27 0235 PPP 165 ROUTE 109, WEST BABYLON, NY, 11704
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82925
Loan Approval Amount (current) 82925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST BABYLON, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 12
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 83694.36
Forgiveness Paid Date 2021-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State