Search icon

WINKLER KURTZ, LLP

Company Details

Name: WINKLER KURTZ, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 20 Dec 1995 (29 years ago)
Entity Number: 1983699
ZIP code: 11776
County: Blank
Place of Formation: New York
Address: 1201 ROUTE 112, SUITE 200, PORT JEFFERSON STAT., NY, United States, 11776

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WINKLER KURTZ, LLP 401(K) PROFIT SHARING PLAN 2023 112868840 2024-05-13 WINKLER KURTZ, LLP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 6319288000
Plan sponsor’s mailing address 1201 ROUTE 112, SUITE 200, PORT JEFFERSON STATION, NY, 11776
Plan sponsor’s address 1201 ROUTE 112, SUITE 200, PORT JEFFERSON STATION, NY, 11776

Number of participants as of the end of the plan year

Active participants 11
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 15
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing LUISA TURTURRO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-05-13
Name of individual signing LUISA TURTURRO
Valid signature Filed with authorized/valid electronic signature
WINKLER KURTZ, LLP 401(K) PROFIT SHARING PLAN 2022 112868840 2023-05-15 WINKLER KURTZ, LLP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 6319288000
Plan sponsor’s mailing address 1201 ROUTE 112, SUITE 200, PORT JEFFERSON STATION, NY, 11776
Plan sponsor’s address 1201 ROUTE 112, SUITE 200, PORT JEFFERSON STATION, NY, 11776

Number of participants as of the end of the plan year

Active participants 9
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 13
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1201 ROUTE 112, SUITE 200, PORT JEFFERSON STAT., NY, United States, 11776

History

Start date End date Type Value
2016-04-28 2017-08-03 Name WINKLER, KURTZ, WINKLER, FELLIN, HAKE & O'HANLON, LLP
2015-10-20 2024-05-14 Address 1201 ROUTE 112, SUITE 200, PORT JEFFERSON STAT., NY, 11776, USA (Type of address: Service of Process)
2012-08-06 2016-04-28 Name WINKLER, KURTZ & WINKLER, LLP
2006-06-01 2012-08-06 Name WINKLER, KURTZ, WINKLER & KUHN, LLP
2004-09-29 2006-06-01 Name WINKLER, KURTZ & WINKLER, LLP
2000-11-21 2005-10-24 Address 310 HALLOCK AVENUE, PORT JEFFERSON, NY, 11776, USA (Type of address: Principal Executive Office)
1995-12-20 2015-10-20 Address 310 HALLOCK AVENUE, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process)
1995-12-20 2004-09-29 Name WINKLER, KURTZ, WINKLER & DOLEWSKI, LLP

Filings

Filing Number Date Filed Type Effective Date
240514003006 2024-05-14 FIVE YEAR STATEMENT 2024-05-14
170803000113 2017-08-03 CERTIFICATE OF AMENDMENT 2017-08-03
160428000379 2016-04-28 CERTIFICATE OF AMENDMENT 2016-04-28
151020002022 2015-10-20 FIVE YEAR STATEMENT 2015-12-01
120806000436 2012-08-06 CERTIFICATE OF AMENDMENT 2012-08-06
101104003098 2010-11-04 FIVE YEAR STATEMENT 2010-12-01
060601000877 2006-06-01 CERTIFICATE OF AMENDMENT 2006-06-01
051024002291 2005-10-24 FIVE YEAR STATEMENT 2005-12-01
040929000413 2004-09-29 CERTIFICATE OF AMENDMENT 2004-09-29
001121002266 2000-11-21 FIVE YEAR STATEMENT 2000-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7331607004 2020-04-07 0235 PPP 1201 ROUTE 112 Suite 200, PORT JEFFERSON STATION, NY, 11776-8060
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89900
Loan Approval Amount (current) 89900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JEFFERSON STATION, SUFFOLK, NY, 11776-8060
Project Congressional District NY-01
Number of Employees 8
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90710.33
Forgiveness Paid Date 2021-03-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State