Search icon

100 WINTHROP LLC

Company Details

Name: 100 WINTHROP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Feb 1998 (27 years ago)
Entity Number: 2224473
ZIP code: 10952
County: Nassau
Place of Formation: New York
Address: POB 348, Monsey, NY, United States, 10952

DOS Process Agent

Name Role Address
100 WINTHROP LLC DOS Process Agent POB 348, Monsey, NY, United States, 10952

History

Start date End date Type Value
2014-07-29 2024-02-02 Address 5318 NEW UTRECHT AVE, 2ND FL, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2000-09-20 2014-07-29 Address 239 HAVEMEYER ST, RM 202, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1998-02-03 2000-09-20 Address 371 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202001798 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220621002231 2022-06-21 BIENNIAL STATEMENT 2022-02-01
200831060345 2020-08-31 BIENNIAL STATEMENT 2020-02-01
181231006164 2018-12-31 BIENNIAL STATEMENT 2018-02-01
161212006559 2016-12-12 BIENNIAL STATEMENT 2016-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
18200.00
Total Face Value Of Loan:
18200.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18200
Current Approval Amount:
18200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18420.42

Date of last update: 31 Mar 2025

Sources: New York Secretary of State