Search icon

WINDMILL MANAGEMENT, LLC

Company Details

Name: WINDMILL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Dec 1998 (26 years ago)
Entity Number: 2326326
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 641 LEXINGTON AVE, 15TH FL, NEW YORK, NY, United States, 10022

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606

DOS Process Agent

Name Role Address
WINDMILL MANAGEMENT, LLC DOS Process Agent 641 LEXINGTON AVE, 15TH FL, NEW YORK, NY, United States, 10022

Legal Entity Identifier

LEI Number:
984500CEBSDE5C4F9F18

Registration Details:

Initial Registration Date:
2018-12-13
Next Renewal Date:
2024-12-12
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
300192787
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2020-12-03 2024-12-05 Address 601 LEXINGTON AVE, 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-12-08 2020-12-03 Address 641 LEXINGTON AVE, 21ST FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-04-27 2010-12-08 Address 150 EAST 58TH STREET, 21ST FL, NEW YORK, NY, 10155, USA (Type of address: Service of Process)
2004-12-21 2024-12-05 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2002-03-28 2010-04-27 Address 425 EAST 61ST STREET, STE 703, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205000241 2024-12-05 BIENNIAL STATEMENT 2024-12-05
221220000091 2022-12-20 BIENNIAL STATEMENT 2022-12-01
201203060194 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181203006901 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161219006298 2016-12-19 BIENNIAL STATEMENT 2016-12-01

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58382.5
Current Approval Amount:
58382.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58820.37

Date of last update: 31 Mar 2025

Sources: New York Secretary of State