Search icon

38 WINDSOR INC.

Company Details

Name: 38 WINDSOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1998 (27 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2213334
ZIP code: 11501
County: Nassau
Place of Formation: New York
Principal Address: 38 WINDSOR AVE, MINEOLA, NY, United States, 11501
Address: 38 WINDSOR AVENUE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 WINDSOR AVENUE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
JOHN MANDELINO Chief Executive Officer 40 BRIGHTWATER PLACE, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2024-09-26 2024-09-26 Address 40 BRIGHTWATER PLACE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2024-09-26 2024-09-26 Address 38 WINDSOR AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2023-12-26 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-05-09 2024-09-26 Address 40 BRIGHTWATER PLACE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1998-01-02 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-01-02 2024-09-26 Address 38 WINDSOR AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240926001589 2024-09-26 CERTIFICATE OF AMENDMENT 2024-09-26
240926001534 2023-12-26 CERTIFICATE OF PAYMENT OF TAXES 2023-12-26
DP-1838377 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
020509002315 2002-05-09 BIENNIAL STATEMENT 2002-01-01
980102000047 1998-01-02 CERTIFICATE OF INCORPORATION 1998-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5225838606 2021-03-20 0235 PPS 40 Windsor Ave, Mineola, NY, 11501-1922
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) 23355
Loan Approval Amount (current) 23355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-1922
Project Congressional District NY-03
Number of Employees 3
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23487.45
Forgiveness Paid Date 2021-10-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State