Search icon

WINSON SURNAMER, INC.

Company Details

Name: WINSON SURNAMER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1997 (28 years ago)
Entity Number: 2124578
ZIP code: 11042
County: Queens
Place of Formation: New York
Address: 3000 MARCUS AVENUE, LAKE SUCCESS, NY, United States, 11042
Principal Address: 44-02 11TH STREET / SUITE 601, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MOSES & SCHREIBER DOS Process Agent 3000 MARCUS AVENUE, LAKE SUCCESS, NY, United States, 11042

Chief Executive Officer

Name Role Address
GARY LEVINSON Chief Executive Officer 44-02 11TH STREET / SUITE 601, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1999-03-12 2011-03-30 Address 11-05 44TH DR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1999-03-12 2011-03-30 Address 11-05 44TH DR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1997-03-19 2011-03-30 Address 3000 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130315006151 2013-03-15 BIENNIAL STATEMENT 2013-03-01
110330002351 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090302002391 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070427002722 2007-04-27 BIENNIAL STATEMENT 2007-03-01
050503002862 2005-05-03 BIENNIAL STATEMENT 2005-03-01
030314002409 2003-03-14 BIENNIAL STATEMENT 2003-03-01
010329002615 2001-03-29 BIENNIAL STATEMENT 2001-03-01
990312002355 1999-03-12 BIENNIAL STATEMENT 1999-03-01
970319000513 1997-03-19 CERTIFICATE OF INCORPORATION 1997-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8306078609 2021-03-24 0202 PPS 4402 11th St Ste 601, Long Island City, NY, 11101-5149
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46662
Loan Approval Amount (current) 46662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-5149
Project Congressional District NY-07
Number of Employees 4
NAICS code 323111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 46930.02
Forgiveness Paid Date 2021-10-25
9876417408 2020-05-21 0202 PPP 4402 11TH ST STE 601, LONG ISLAND CITY, NY, 11101-5104
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53273
Loan Approval Amount (current) 53273
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-5104
Project Congressional District NY-07
Number of Employees 4
NAICS code 323111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 53706.61
Forgiveness Paid Date 2021-03-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State