Search icon

WINN MANUFACTURING, INC.

Company Details

Name: WINN MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1996 (28 years ago)
Entity Number: 2079712
ZIP code: 12832
County: Washington
Place of Formation: New York
Address: WINN MFG. INC, 12 BURTIS AVE., GRANVILLE, NY, United States, 12832
Principal Address: 241 SHINE HILL RD, FORT ANN, NY, United States, 12827

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
STEPHEN C. WINN Agent 38 ACADEMY STREET, CAMBRIDGE, NY, 00000

DOS Process Agent

Name Role Address
WINN MANUFACTURING, INC. DOS Process Agent WINN MFG. INC, 12 BURTIS AVE., GRANVILLE, NY, United States, 12832

Chief Executive Officer

Name Role Address
STEPHEN C. WINN Chief Executive Officer 12 BURTIS AVE, PO BOX 308, GRANVILLE, NY, United States, 12832

History

Start date End date Type Value
2023-08-28 2023-08-28 Address 12 BURTIS AVE, PO BOX 308, GRANVILLE, NY, 12832, USA (Type of address: Chief Executive Officer)
2020-10-13 2023-08-28 Address WINN MFG. INC, 12 BURTIS AVE., GRANVILLE, NY, 12832, USA (Type of address: Service of Process)
2000-10-10 2020-10-13 Address 12 BURTIS AVE, GRANVILLE, NY, 12832, USA (Type of address: Service of Process)
1998-10-13 2000-10-10 Address 12 BURTIS AVE, PO BOX 308, GRANVILLE, NY, 12832, USA (Type of address: Service of Process)
1998-10-13 2000-10-10 Address 38 ACADEMY ST, CAMBRIDGE, NY, 12816, USA (Type of address: Principal Executive Office)
1998-10-13 2023-08-28 Address 12 BURTIS AVE, PO BOX 308, GRANVILLE, NY, 12832, USA (Type of address: Chief Executive Officer)
1996-10-30 2023-08-28 Address 38 ACADEMY STREET, CAMBRIDGE, NY, 00000, USA (Type of address: Registered Agent)
1996-10-30 2023-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-10-30 1998-10-13 Address 12 BURTIS AVENUE PO BOX 308, GRANVILLE, NY, 12832, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230828003230 2023-08-28 BIENNIAL STATEMENT 2022-10-01
201013060547 2020-10-13 BIENNIAL STATEMENT 2020-10-01
181031006217 2018-10-31 BIENNIAL STATEMENT 2018-10-01
161026006004 2016-10-26 BIENNIAL STATEMENT 2016-10-01
141006006056 2014-10-06 BIENNIAL STATEMENT 2014-10-01
121012006014 2012-10-12 BIENNIAL STATEMENT 2012-10-01
101006002082 2010-10-06 BIENNIAL STATEMENT 2010-10-01
080929002136 2008-09-29 BIENNIAL STATEMENT 2008-10-01
061004002261 2006-10-04 BIENNIAL STATEMENT 2006-10-01
050307002777 2005-03-07 BIENNIAL STATEMENT 2004-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8228697103 2020-04-15 0248 PPP 12 Burtis Ave. PO Box 308, GRANVILLE, NY, 12832
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67000
Loan Approval Amount (current) 67000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GRANVILLE, WASHINGTON, NY, 12832-0001
Project Congressional District NY-21
Number of Employees 6
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67697.53
Forgiveness Paid Date 2021-05-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State