Search icon

WINDRAM MANAGEMENT CORP.

Company Details

Name: WINDRAM MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1994 (31 years ago)
Entity Number: 1837707
ZIP code: 12570
County: Dutchess
Place of Formation: New York
Address: 83 LEO LANE, POUGHQUAG, NY, United States, 12570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR R. WINDRAM Chief Executive Officer 83 LEO LANE, POUGHQUAG, NY, United States, 12570

DOS Process Agent

Name Role Address
WINDRAM MANAGEMENT CORP. DOS Process Agent 83 LEO LANE, POUGHQUAG, NY, United States, 12570

History

Start date End date Type Value
2018-07-02 2020-07-20 Address 83 LEO LANE, POUGHQUAG, NY, 12570, USA (Type of address: Service of Process)
2006-04-24 2018-07-02 Address P.O. BOX 374 ROUTE 22, DUTCHESS COURT PLAZA / STE 204, PAWLING, NY, 12564, 0374, USA (Type of address: Principal Executive Office)
2006-04-24 2018-07-02 Address P.O. BOX 374 ROUTE 22, DUTCHESS COURT PLAZA / STE 204, PAWLING, NY, 12564, 0374, USA (Type of address: Service of Process)
1994-07-20 2006-04-24 Address RT 376, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200720060276 2020-07-20 BIENNIAL STATEMENT 2020-07-01
180702007605 2018-07-02 BIENNIAL STATEMENT 2018-07-01
140714006625 2014-07-14 BIENNIAL STATEMENT 2014-07-01
120806002203 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100730002892 2010-07-30 BIENNIAL STATEMENT 2010-07-01
080716002311 2008-07-16 BIENNIAL STATEMENT 2008-07-01
070326003190 2007-03-26 BIENNIAL STATEMENT 2006-07-01
060424003345 2006-04-24 BIENNIAL STATEMENT 2004-07-01
060323000067 2006-03-23 ERRONEOUS ENTRY 2006-03-23
DP-1730360 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8443997102 2020-04-15 0202 PPP PO BOX 374, PAWLING, NY, 12564
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40600
Loan Approval Amount (current) 40600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PAWLING, DUTCHESS, NY, 12564-0001
Project Congressional District NY-17
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40927.02
Forgiveness Paid Date 2021-02-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State