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

DOS Process Agent

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
MKA4ULAV9GM7
CAGE Code:
931W1
UEI Expiration Date:
2022-10-04

Business Information

Division Name:
WINSTON SUPPORT SERVICES, LLC
Division Number:
WINSTON SU
Activation Date:
2021-07-08
Initial Registration Date:
2021-04-12

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
8167500.00
Total Face Value Of Loan:
8167500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8167500
Current Approval Amount:
8167500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8302717.5

Date of last update: 30 Mar 2025

Sources: New York Secretary of State