Search icon

WINTEC GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WINTEC GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1997 (28 years ago)
Entity Number: 2191525
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 48 HAMILTON TERR, NEW YORK, NY, United States, 10031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 HAMILTON TERR, NEW YORK, NY, United States, 10031

Chief Executive Officer

Name Role Address
ELIZABETH WOLFE Chief Executive Officer 48 HAMILTON TERR, NEW YORK, NY, United States, 10031

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
86C15
UEI Expiration Date:
2019-09-20

Business Information

Doing Business As:
WINTEC
Activation Date:
2018-09-27
Initial Registration Date:
2018-09-18

Form 5500 Series

Employer Identification Number (EIN):
133974560
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2007-07-10 2009-10-02 Address 21 W 86TH ST STE 212, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2007-07-10 2009-10-02 Address 21 WEST 86TH ST STE 212, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2007-07-10 2009-10-02 Address 21 WEST 86TH ST STE 212, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2001-10-02 2007-07-10 Address 2112 BROADWAY, STE 200, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2001-10-02 2007-07-10 Address 2112 BROADWAY, STE 200, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191001061340 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171003007146 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151001006915 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131010007068 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111017002338 2011-10-17 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
46827.00
Total Face Value Of Loan:
46827.00
Date:
2020-05-02
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:
46827.00
Total Face Value Of Loan:
46827.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46827
Current Approval Amount:
46827
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47166.08
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46827
Current Approval Amount:
46827
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47136.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State