Search icon

WINSTON BRODMERKEL AGENCY INC.

Company Details

Name: WINSTON BRODMERKEL AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1999 (26 years ago)
Date of dissolution: 24 Mar 2023
Entity Number: 2335237
ZIP code: 11787
County: Nassau
Place of Formation: New York
Address: 1 SUTTON PL, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WINSTON BRODMERKEL Chief Executive Officer 352 WEST OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 SUTTON PL, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2008-12-30 2023-06-15 Address 352 WEST OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2008-06-04 2023-06-15 Address 1 SUTTON PL, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2005-05-31 2008-12-30 Address 182A W OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2001-01-19 2005-05-31 Address 232 BOW DR, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2001-01-19 2005-05-31 Address 182 A W OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1999-01-14 2023-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-01-14 2008-06-04 Address 182 W. OLD COUNTRY RD., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230615000194 2023-03-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-24
210216060425 2021-02-16 BIENNIAL STATEMENT 2021-01-01
190109060558 2019-01-09 BIENNIAL STATEMENT 2019-01-01
171004007042 2017-10-04 BIENNIAL STATEMENT 2017-01-01
150113006089 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130122002483 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110121002013 2011-01-21 BIENNIAL STATEMENT 2011-01-01
081230002480 2008-12-30 BIENNIAL STATEMENT 2009-01-01
080604000790 2008-06-04 CERTIFICATE OF CHANGE 2008-06-04
070109002206 2007-01-09 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6027867710 2020-05-01 0235 PPP 352 W OLD COUNTRY RD, HICKSVILLE, NY, 11801-4113
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39521
Loan Approval Amount (current) 39521
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HICKSVILLE, NASSAU, NY, 11801-4113
Project Congressional District NY-03
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39844.75
Forgiveness Paid Date 2021-02-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State