Search icon

WINGED KEEL GROUP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WINGED KEEL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1994 (30 years ago)
Date of dissolution: 27 Jan 2025
Entity Number: 1880316
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 60 E 42ND ST, 44TH FL, NEW YORK, NY, United States, 10165
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ALEXANDER TUFF Chief Executive Officer 57 PEPPER LANE, NEW CANAAN, CT, United States, 06840

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
20231790935
State:
COLORADO
Type:
Headquarter of
Company Number:
0660416
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_74451535
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
133804373
Plan Year:
2023
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
58
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-10 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-10 2025-01-10 Address 60 E 42ND ST, 44TH FL, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-10 Address 1700 BROADWAY, 34TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-10 Address 57 PEPPER LANE, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer)
2020-12-01 2025-01-10 Address 1700 BROADWAY, 34TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250127001341 2025-01-27 CERTIFICATE OF MERGER 2025-01-27
250110000955 2025-01-10 BIENNIAL STATEMENT 2025-01-10
221214002418 2022-12-14 BIENNIAL STATEMENT 2022-12-01
201201060210 2020-12-01 BIENNIAL STATEMENT 2020-12-01
200102000740 2020-01-02 CERTIFICATE OF CHANGE 2020-01-02

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1290267
Current Approval Amount:
1290267
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1302922.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State