Search icon

WINTHROP REALTY CORP.

Company Details

Name: WINTHROP REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1994 (31 years ago)
Entity Number: 1837066
ZIP code: 10459
County: Bronx
Place of Formation: New York
Address: 1391 STEBBINS AVENUE, BRONX, NY, United States, 10459

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LISA BENJAMIN Chief Executive Officer 1391 STEBBINS AVENUE, BRONX, NY, United States, 10459

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1391 STEBBINS AVENUE, BRONX, NY, United States, 10459

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 1391 STEBBINS AVENUE, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
2023-08-09 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-09 2024-07-01 Address 1391 STEBBINS AVENUE, BRONX, NY, 10459, USA (Type of address: Service of Process)
2023-08-09 2023-08-09 Address 1391 STEBBINS AVENUE, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
2023-08-09 2024-07-01 Address 1391 STEBBINS AVENUE, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
2020-07-02 2023-08-09 Address 1391 STEBBINS AVENUE, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
2000-07-25 2020-07-02 Address 1391 STEBBINS AVENUE, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
1996-09-11 2023-08-09 Address 1391 STEBBINS AVENUE, BRONX, NY, 10459, USA (Type of address: Service of Process)
1996-09-11 2000-07-25 Address 1391 STEBBINS AVE, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
1994-07-18 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240701036188 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230809002544 2023-08-09 BIENNIAL STATEMENT 2022-07-01
200702060783 2020-07-02 BIENNIAL STATEMENT 2020-07-01
160712006202 2016-07-12 BIENNIAL STATEMENT 2016-07-01
140708006210 2014-07-08 BIENNIAL STATEMENT 2014-07-01
121226006091 2012-12-26 BIENNIAL STATEMENT 2012-07-01
100819002672 2010-08-19 BIENNIAL STATEMENT 2010-07-01
080715003073 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060801002176 2006-08-01 BIENNIAL STATEMENT 2006-07-01
041117002060 2004-11-17 BIENNIAL STATEMENT 2004-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3653668600 2021-03-17 0202 PPP 1391 Stebbins Ave, Bronx, NY, 10459-1310
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28126
Loan Approval Amount (current) 28126
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10459-1310
Project Congressional District NY-15
Number of Employees 5
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28287.82
Forgiveness Paid Date 2021-10-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State