Search icon

WINWARD MAINTENANCE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WINWARD MAINTENANCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2001 (24 years ago)
Entity Number: 2711038
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 16 WALL ST, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEAN-PIERRE BLAISE Chief Executive Officer 16 WALL STREET, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 WALL ST, HUNTINGTON, NY, United States, 11743

Unique Entity ID

Unique Entity ID:
LVMFDN94E3M4
CAGE Code:
8S7W3
UEI Expiration Date:
2021-10-30

Business Information

Doing Business As:
CITY WIDE FACILITY SOLUTIONS
Activation Date:
2020-11-02
Initial Registration Date:
2020-10-27

Commercial and government entity program

CAGE number:
8S7W3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-08-04
CAGE Expiration:
2025-11-02
SAM Expiration:
2021-10-30

Contact Information

POC:
JEAN PIERRE BLAISE

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 39 SEVENTH ST, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-09-05 Address 16 WALL STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2014-01-15 2024-09-05 Address 39 SEVENTH ST, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2014-01-15 2024-09-05 Address 39 SEVENTH ST, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
2003-12-10 2014-01-15 Address 7 CREEK ROAD, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240905004185 2024-09-05 BIENNIAL STATEMENT 2024-09-05
180927000002 2018-09-27 CERTIFICATE OF AMENDMENT 2018-09-27
140115002133 2014-01-15 BIENNIAL STATEMENT 2013-12-01
091216002461 2009-12-16 BIENNIAL STATEMENT 2009-12-01
080103002487 2008-01-03 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2020-08-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
215000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-13
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:
19930.00
Total Face Value Of Loan:
19930.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$19,930
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,930
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$14,092.3
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $5,572
Utilities: $4,055
Mortgage Interest: $0
Rent: $3,003
Refinance EIDL: $6,000
Healthcare: $0
Debt Interest: $1,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State