Search icon

WINSTON WACHTER FINE ART, INC.

Company Details

Name: WINSTON WACHTER FINE ART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1999 (26 years ago)
Entity Number: 2330598
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 530 W 25TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JY44K3JLYVC8 2025-02-09 530 W 25TH ST, NEW YORK, NY, 10001, 5516, USA 530 W 25TH ST, NEW YORK, NY, 10001, 5516, USA

Business Information

URL www.winstonwachter.com
Division Name WINSTON WACHTER FINE ART, INC.
Division Number WINSTON WA
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-02-13
Initial Registration Date 2018-01-10
Entity Start Date 2000-03-09
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 459920

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MADELINE CORNELL
Address 530 W 25TH ST, NEW YORK, NY, 10001, USA
Title ALTERNATE POC
Name MADELINE CORNELL
Address 530 WEST 25TH STREET, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name MADELINE CORNELL
Address 530 W 25TH ST, NEW YORK, NY, 10001, USA
Title ALTERNATE POC
Name MADELINE CORNELL
Address 530 WEST 25TH STREET, NEW YORK, NY, 10001, USA
Past Performance
Title PRIMARY POC
Name MADELINE CORNELL
Address 530 WEST 25TH STREET, NEW YORK, NY, 10001, USA
Title ALTERNATE POC
Name MADELINE CORNELL
Address 530 WEST 25TH STREET, NEW YORK, NY, 10001, USA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 530 W 25TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
CHRISTINE WACHTER Chief Executive Officer 530 W 25TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 530 W 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-15 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2025-01-09 Address 530 W 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2023-05-12 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2023-05-12 Address 530 W 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-12 2025-01-09 Address 530 W 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-01-21 2023-05-12 Address 530 W 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-01-21 2023-05-12 Address 530 W 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-02-05 2009-01-21 Address 39 E 78TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250109001106 2025-01-09 BIENNIAL STATEMENT 2025-01-09
230512003363 2023-05-12 BIENNIAL STATEMENT 2023-01-01
150130006535 2015-01-30 BIENNIAL STATEMENT 2015-01-01
110210002633 2011-02-10 BIENNIAL STATEMENT 2011-01-01
090121003144 2009-01-21 BIENNIAL STATEMENT 2009-01-01
070207002757 2007-02-07 BIENNIAL STATEMENT 2007-01-01
050610002568 2005-06-10 BIENNIAL STATEMENT 2005-01-01
040614000090 2004-06-14 CERTIFICATE OF AMENDMENT 2004-06-14
030206002437 2003-02-06 BIENNIAL STATEMENT 2003-01-01
010205002179 2001-02-05 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7140118406 2021-02-11 0202 PPS 530 W 25th St, New York, NY, 10001-5516
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) 45392
Loan Approval Amount (current) 45392
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-5516
Project Congressional District NY-12
Number of Employees 7
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45703.39
Forgiveness Paid Date 2021-10-25
2580547705 2020-05-01 0202 PPP 530 W 25TH ST, NEW YORK, NY, 10001
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39055
Loan Approval Amount (current) 39055
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 712110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39381.39
Forgiveness Paid Date 2021-03-05

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2277969 WINSTON WACHTER FINE ART, INC. - JY44K3JLYVC8 530 W 25TH ST, NEW YORK, NY, 10001-5516
Capabilities Statement Link -
Phone Number 212-255-2718
Fax Number -
E-mail Address nygallery@winstonwachter.com
WWW Page www.winstonwachter.com
E-Commerce Website -
Contact Person MADELINE CORNELL
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 82U20
Year Established 2000
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 459920
NAICS Code's Description Art Dealers
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 13 Mar 2025

Sources: New York Secretary of State