Search icon

WINSTON SUPPORT SERVICES, LLC

Company Details

Name: WINSTON SUPPORT SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2002 (23 years ago)
Entity Number: 2714266
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 900 THIRD AVENUE, NEW YORK, NY, United States, 10022

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MKA4ULAV9GM7 2022-10-04 122 E 42ND ST STE 3FL, NEW YORK, NY, 10168, 0002, USA 122 E 42ND ST STE 3FL, NEW YORK, NY, 10168, 0002, USA

Business Information

Division Name WINSTON SUPPORT SERVICES, LLC
Division Number WINSTON SU
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-07-08
Initial Registration Date 2021-04-12
Entity Start Date 2004-01-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARIA SOTO
Address 122 EAST 42ND STREET, NEW YORK, NY, 10168, USA
Government Business
Title PRIMARY POC
Name TODD KUGLER
Address 122 EAST 42ND STREET, NEW YORK, NY, 10168, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
JOEL A. KLARREICH DOS Process Agent 900 THIRD AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-12-20 2024-01-24 Address 900 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-01-25 2023-12-20 Address ATTN: JOEL A. KLARREICH, 900 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-02-11 2017-01-25 Address 122 EAST 42ND ST SUITE 320, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2004-01-02 2004-02-11 Address ATTENTION: PRESIDENT, 122 EAST 42ST STREET, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2002-01-02 2004-01-02 Address ATTN: PRESIDENT, 535 FIFTH AVENUE, NEW YORK, NY, 10017, 3663, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240124001876 2024-01-24 BIENNIAL STATEMENT 2024-01-24
231220004531 2023-12-20 BIENNIAL STATEMENT 2023-12-20
211123000006 2021-11-23 BIENNIAL STATEMENT 2021-11-23
170125000088 2017-01-25 CERTIFICATE OF CHANGE 2017-01-25
120201002416 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100119002632 2010-01-19 BIENNIAL STATEMENT 2010-01-01
080225002755 2008-02-25 BIENNIAL STATEMENT 2008-01-01
051221002317 2005-12-21 BIENNIAL STATEMENT 2006-01-01
040211002538 2004-02-11 BIENNIAL STATEMENT 2004-01-01
040102000510 2004-01-02 CERTIFICATE OF MERGER 2004-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6901817202 2020-04-28 0202 PPP 122 E 42nd St, NEW YORK, NY, 10168-0002
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8167500
Loan Approval Amount (current) 8167500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10168-0002
Project Congressional District NY-12
Number of Employees 500
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8302717.5
Forgiveness Paid Date 2021-12-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State