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 (29 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
67000.00
Total Face Value Of Loan:
67000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67000
Current Approval Amount:
67000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67697.53

Date of last update: 14 Mar 2025

Sources: New York Secretary of State