Search icon

WINDSOR APARTMENTS INC.

Company Details

Name: WINDSOR APARTMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1994 (31 years ago)
Entity Number: 1856590
ZIP code: 10011
County: Bronx
Place of Formation: New York
Address: 50 W 17TH STREET, NEW YORK, NY, United States, 10011
Principal Address: C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ARGO REAL ESTATE, LLC DOS Process Agent 50 W 17TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JENNIFER WRAY Chief Executive Officer C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-11-12 2024-11-12 Address 50 W 17TH STREET, APT 4B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-11-12 2024-11-12 Address C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2021-05-06 2024-11-12 Address 50 W 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2021-05-06 2021-05-06 Address 50 W 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2021-05-06 2021-05-06 Address 50 W 17TH STREET, APT 4B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2021-05-06 2024-11-12 Address 50 W 17TH STREET, APT 4B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2012-10-31 2021-05-06 Address 4705 HENRY HUDSON PKWY, APT 4B, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2010-10-22 2012-10-31 Address 49801 HENRY HUDSON PARKWAY, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2008-10-08 2010-10-22 Address 4705 HENRY HUDSON PKWY, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer)
2008-05-07 2021-05-06 Address 26910 GRAND CENTRAL PKWY, FLORAL PARK, NY, 11005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241112000438 2024-11-12 BIENNIAL STATEMENT 2024-11-12
210506062849 2021-05-06 BIENNIAL STATEMENT 2020-10-01
210506061356 2021-05-06 BIENNIAL STATEMENT 2020-10-01
121031002025 2012-10-31 BIENNIAL STATEMENT 2012-10-01
101022002759 2010-10-22 BIENNIAL STATEMENT 2010-10-01
081008002758 2008-10-08 BIENNIAL STATEMENT 2008-10-01
080528000190 2008-05-28 CERTIFICATE OF MERGER 2008-05-28
080507000514 2008-05-07 CERTIFICATE OF AMENDMENT 2008-05-07
061004002003 2006-10-04 BIENNIAL STATEMENT 2006-10-01
050121002368 2005-01-21 BIENNIAL STATEMENT 2004-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3714758510 2021-02-24 0202 PPP c/o Argo Real Estate LLC 50 West 17th Street, New York, NY, 10011
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 264373
Loan Approval Amount (current) 264373
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011
Project Congressional District NY-10
Number of Employees 19
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 266915.33
Forgiveness Paid Date 2022-02-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State