Search icon

WINWARD MAINTENANCE INC.

Company Details

Name: WINWARD MAINTENANCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2001 (23 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LVMFDN94E3M4 2021-10-30 333 JERICHO TURNPIKE STE 130, JERICHO, NY, 11753, 1104, USA 333 JERICHO TURNPIKE STE 130, JERICHO, NY, 11753, 1104, USA

Business Information

Doing Business As CITY WIDE FACILITY SOLUTIONS
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2020-11-02
Initial Registration Date 2020-10-27
Entity Start Date 2001-12-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561720

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEAN PIERRE BLAISE
Address 333 JERICHO TURNPIKE STE 130, JERICHO, NY, 11753, USA
Government Business
Title PRIMARY POC
Name JEAN PIERRE BLAISE
Address 333 JERICHO TURNPIKE STE 130, JERICHO, NY, 11753, USA
Past Performance Information not Available

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

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)
2003-12-10 2014-01-15 Address 7 CREEK ROAD, BAYVILLE, NY, 11709, USA (Type of address: Principal Executive Office)
2001-12-20 2014-01-15 Address 7 CREEK ROAD, BAYVILLE, NY, 11709, USA (Type of address: Service of Process)
2001-12-20 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
060210002113 2006-02-10 BIENNIAL STATEMENT 2005-12-01
031210002096 2003-12-10 BIENNIAL STATEMENT 2003-12-01
011220000626 2001-12-20 CERTIFICATE OF INCORPORATION 2001-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5717587407 2020-05-13 0235 PPP 333 JERICHO TPKE FL 1, JERICHO, NY, 11753
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19930
Loan Approval Amount (current) 19930
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 JERICHO, NASSAU, NY, 11753-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14092.3
Forgiveness Paid Date 2021-07-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State