Search icon

WINTRY PRESS, LTD.

Company Details

Name: WINTRY PRESS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1968 (57 years ago)
Entity Number: 220853
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 333 HUDSON ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 HUDSON ST, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
HAROLD CHAYEFSKY Chief Executive Officer 333 HUDSON ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2002-03-07 2004-03-12 Address 333 HUDSON ST., STE. 600, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2000-03-15 2002-03-07 Address 333 HUDSON ST, 6TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2000-03-15 2004-03-12 Address 333 HUDSON ST, 6TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2000-03-15 2004-03-12 Address 333 HUDSON ST, 6TH FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1999-07-19 2000-03-15 Address 480 CANAL STREET, 6TH FLOOR, NEW YORK, NY, 10013, 1803, USA (Type of address: Chief Executive Officer)
1999-07-19 2000-03-15 Address IVAN W. DREYER, ESQ., 805 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-07-19 2000-03-15 Address HAROLD CHAYEFSKY, 480 CANAL STREET, 6TH FLOOR, NEW YORK, NY, 10013, 1803, USA (Type of address: Principal Executive Office)
1998-07-15 1999-07-19 Address 480 CANAL STREET, 6TH FL., NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1968-03-12 1998-07-15 Address 250 HUDSON ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040312002668 2004-03-12 BIENNIAL STATEMENT 2004-03-01
020307002065 2002-03-07 BIENNIAL STATEMENT 2002-03-01
000315002161 2000-03-15 BIENNIAL STATEMENT 2000-03-01
990719002019 1999-07-19 BIENNIAL STATEMENT 1999-03-01
980715000606 1998-07-15 CERTIFICATE OF AMENDMENT 1998-07-15
C227670-2 1995-10-06 ASSUMED NAME CORP INITIAL FILING 1995-10-06
671113-4 1968-03-12 CERTIFICATE OF INCORPORATION 1968-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2864119002 2021-05-18 0202 PPP 4402 11th St Ste 400C, Long Island City, NY, 11101-5177
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4155
Loan Approval Amount (current) 4155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 11101-5177
Project Congressional District NY-07
Number of Employees 2
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4177.62
Forgiveness Paid Date 2021-12-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State