Search icon

WINGED KEEL GROUP, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of WINGED KEEL GROUP, INC., COLORADO 20231790935 COLORADO
Headquarter of WINGED KEEL GROUP, INC., CONNECTICUT 0660416 CONNECTICUT
Headquarter of WINGED KEEL GROUP, INC., ILLINOIS CORP_74451535 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WINGED KEEL GROUP, INC. 401(K) PROFIT SHARING PLAN 2023 133804373 2024-06-04 WINGED KEEL GROUP, INC. 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 524290
Sponsor’s telephone number 2125278000
Plan sponsor’s address ONE GRAND CENTRAL PLACE, 60 EAST 42ND STREET, 44TH FL, NEW YORK, NY, 10165

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing VIKASH HARITWAL
WINGED KEEL GROUP, INC. 401(K) PROFIT SHARING PLAN 2022 133804373 2023-06-21 WINGED KEEL GROUP, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 524290
Sponsor’s telephone number 2125278000
Plan sponsor’s address ONE GRAND CENTRAL PLACE, 60 EAST 42ND STREET, 44TH FL, NEW YORK, NY, 10165

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing VIKASH HARITWAL
WINGED KEEL GROUP, INC. 401(K) PROFIT SHARING PLAN 2021 133804373 2022-06-14 WINGED KEEL GROUP, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 524290
Sponsor’s telephone number 2125278000
Plan sponsor’s address ONE GRAND CENTRAL PLACE, 60 EAST 42ND STREET, 44TH FL, NEW YORK, NY, 10165

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing VIKASH HARITWAL
WINGED KEEL GROUP, INC. 401(K) PROFIT SHARING PLAN 2020 133804373 2021-05-18 WINGED KEEL GROUP, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 524290
Sponsor’s telephone number 2125278000
Plan sponsor’s address ONE GRAND CENTRAL PLACE, 60 EAST 42ND STREET, 44TH FL, NEW YORK, NY, 10165

Signature of

Role Plan administrator
Date 2021-05-18
Name of individual signing VIKASH HARITWAL
WINGED KEEL GROUP, INC. 401(K) PROFIT SHARING PLAN 2019 133804373 2020-06-16 WINGED KEEL GROUP, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 524290
Sponsor’s telephone number 2125278000
Plan sponsor’s address 1700 BROADWAY, 34TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing CAMPBELL T. GERRISH
Role Employer/plan sponsor
Date 2020-06-16
Name of individual signing VIKASH HARITWAL
WINGED KEEL GROUP, INC. 401(K) PROFIT SHARING PLAN 2018 133804373 2019-07-01 WINGED KEEL GROUP, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 524290
Sponsor’s telephone number 2125278000
Plan sponsor’s address 1700 BROADWAY, 34TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2019-07-01
Name of individual signing CAMPBELL T. GERRISH
WINGED KEEL GROUP, INC. 401(K) PROFIT SHARING PLAN 2017 133804373 2018-06-28 WINGED KEEL GROUP, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 524290
Sponsor’s telephone number 2125278000
Plan sponsor’s address 1700 BROADWAY, 34TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2018-06-28
Name of individual signing CAMPBELL T. GERRISH
Role Employer/plan sponsor
Date 2018-06-28
Name of individual signing CAMPBELL T. GERRISH
WINGED KEEL GROUP, INC. 401(K) PROFIT SHARING PLAN 2016 133804373 2017-05-18 WINGED KEEL GROUP, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 524290
Sponsor’s telephone number 2125278000
Plan sponsor’s address 1700 BROADWAY, 34TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-05-18
Name of individual signing CAMPBELL T. GERRISH
Role Employer/plan sponsor
Date 2017-05-18
Name of individual signing CAMPBELL T. GERRISH
WINGED KEEL GROUP, INC. 401(K) PROFIT SHARING PLAN 2015 133804373 2016-09-12 WINGED KEEL GROUP, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 524290
Sponsor’s telephone number 2125278000
Plan sponsor’s address 1700 BROADWAY, 34TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2016-09-12
Name of individual signing CAMPBELL T. GERRISH
Role Employer/plan sponsor
Date 2016-09-12
Name of individual signing CAMPBELL T. GERRISH
WINGED KEEL GROUP, INC. 401(K) PROFIT SHARING PLAN 2014 133804373 2015-07-27 WINGED KEEL GROUP, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 524290
Sponsor’s telephone number 2125278000
Plan sponsor’s address 1700 BROADWAY, 34TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing CAMPBELL T. GERRISH
Role Employer/plan sponsor
Date 2015-07-27
Name of individual signing CAMPBELL T. GERRISH

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

History

Start date End date Type Value
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 57 PEPPER LANE, NEW CANAAN, CT, 06840, 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 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-01 2025-01-10 Address 1700 BROADWAY, 34TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-01-02 2025-01-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-01-02 2025-01-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-03-20 2020-01-02 Address 1700 BROADWAY, 34TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2019-01-28 2020-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-03-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

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
190320000719 2019-03-20 CERTIFICATE OF AMENDMENT 2019-03-20
SR-22426 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22425 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181203006507 2018-12-03 BIENNIAL STATEMENT 2018-12-01
180208000637 2018-02-08 CERTIFICATE OF CHANGE 2018-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5469957204 2020-04-27 0202 PPP 1700 Broadway, 34th Floor 0, New York, NY, 10019
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1290267
Loan Approval Amount (current) 1290267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10019-0001
Project Congressional District NY-12
Number of Employees 64
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1302922.22
Forgiveness Paid Date 2021-05-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State