Search icon

WINSTON BRODMERKEL AGENCY INC.

Company claim

Is this your business?

Get access!

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)

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

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:
39521.00
Total Face Value Of Loan:
39521.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39521
Current Approval Amount:
39521
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39844.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State