Search icon

WINTEC GROUP INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WINTEC GROUP, INC. RETIREMENT TRUST 2023 133974560 2024-07-05 WINTEC GROUP, INC. 4
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1997-01-01
Business code 519100
Sponsor’s telephone number 2125791282
Plan sponsor’s address 48 HAMILTON TERRACE, NEW YORK, NY, 10031

Signature of

Role Plan administrator
Date 2024-07-05
Name of individual signing WINTEC GROUP INC.
WINTEC GROUP, INC. RETIREMENT TRUST 2022 133974560 2023-06-23 WINTEC GROUP, INC. 4
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1997-01-01
Business code 519100
Sponsor’s telephone number 2125791282
Plan sponsor’s address 48 HAMILTON TERRACE, NEW YORK, NY, 10031

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing WINTEC GROUP INC.
WINTEC GROUP, INC. RETIREMENT TRUST 2021 133974560 2022-07-05 WINTEC GROUP, INC. 5
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1997-01-01
Business code 519100
Sponsor’s telephone number 2125791282
Plan sponsor’s address 48 HAMILTON TERRACE, NEW YORK, NY, 10031

Signature of

Role Plan administrator
Date 2022-07-05
Name of individual signing JONATHAN ARANCIO
WINTEC GROUP, INC. RETIREMENT TRUST 2020 133974560 2021-06-24 WINTEC GROUP, INC. 4
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1997-01-01
Business code 519100
Sponsor’s telephone number 2125791282
Plan sponsor’s address 48 HAMILTON TERRACE, NEW YORK, NY, 10031

Signature of

Role Plan administrator
Date 2021-06-24
Name of individual signing JONATHAN ARANCIO
WINTEC GROUP, INC. RETIREMENT TRUST 2019 133974560 2020-07-07 WINTEC GROUP, INC. 4
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1997-01-01
Business code 519100
Sponsor’s telephone number 2125791282
Plan sponsor’s address 48 HAMILTON TERRACE, NEW YORK, NY, 10031

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing JONATHAN ARANCIO
WINTEC GROUP, INC. RETIREMENT TRUST 2018 133974560 2019-06-27 WINTEC GROUP, INC. 4
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1997-01-01
Business code 519100
Sponsor’s telephone number 2125791282
Plan sponsor’s address 48 HAMILTON TERRACE, NEW YORK, NY, 10031

Signature of

Role Plan administrator
Date 2019-06-27
Name of individual signing JONATHAN ARANCIO
WINTEC GROUP, INC. RETIREMENT TRUST 2017 133974560 2018-07-05 WINTEC GROUP, INC. 4
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1997-01-01
Business code 519100
Sponsor’s telephone number 2125791282
Plan sponsor’s address 48 HAMILTON TERRACE, NEW YORK, NY, 10031

Signature of

Role Plan administrator
Date 2018-07-05
Name of individual signing JONATHAN ARANCIO
WINTEC GROUP, INC. RETIREMENT TRUST 2016 133974560 2017-06-29 WINTEC GROUP, INC. 5
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1997-01-01
Business code 519100
Sponsor’s telephone number 2125791282
Plan sponsor’s address 48 HAMILTON TERRACE, NEW YORK, NY, 10031

Signature of

Role Plan administrator
Date 2017-06-29
Name of individual signing JONATHAN ARANCIO
WINTEC GROUP, INC. RETIREMENT TRUST 2015 133974560 2016-07-01 WINTEC GROUP, INC. 5
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1997-01-01
Business code 519100
Sponsor’s telephone number 2125791282
Plan sponsor’s address 48 HAMILTON TERRACE, NEW YORK, NY, 10031

Signature of

Role Plan administrator
Date 2016-07-01
Name of individual signing JONATHAN ARANCIO
WINTEC GROUP, INC. RETIREMENT TRUST 2014 133974560 2015-06-18 WINTEC GROUP, INC. 4
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1997-01-01
Business code 519100
Sponsor’s telephone number 2125791282
Plan sponsor’s address 48 HAMILTON TERRACE, NEW YORK, NY, 10031

Signature of

Role Plan administrator
Date 2015-06-18
Name of individual signing JONATHAN ARANCIO
Role Employer/plan sponsor
Date 2015-06-18
Name of individual signing JONATHAN ARANCIO

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

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)
1999-10-19 2001-10-02 Address 2112 BROADWAY, SUITE 200, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1999-10-19 2007-07-10 Address 2112 BROADWAY, SUITE 200, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1999-10-19 2001-10-02 Address 2112 BROADWAY, SUITE 200, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1997-10-21 1999-10-19 Address 412 AMSTERDAM AVE., STE 4S, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

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
091002002615 2009-10-02 BIENNIAL STATEMENT 2009-10-01
070710002307 2007-07-10 BIENNIAL STATEMENT 2007-10-01
030925002517 2003-09-25 BIENNIAL STATEMENT 2003-10-01
011002002159 2001-10-02 BIENNIAL STATEMENT 2001-10-01
991019002489 1999-10-19 BIENNIAL STATEMENT 1999-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1957017706 2020-05-01 0202 PPP 48 HAMILTON TER, NEW YORK, NY, 10031
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46827
Loan Approval Amount (current) 46827
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10031-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 541512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47166.08
Forgiveness Paid Date 2021-01-25
1677138404 2021-02-02 0202 PPS 48 Hamilton Ter, New York, NY, 10031-6403
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46827
Loan Approval Amount (current) 46827
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10031-6403
Project Congressional District NY-13
Number of Employees 3
NAICS code 334614
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47136.76
Forgiveness Paid Date 2021-10-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State