Search icon

WINDHAM EQUIPMENT RENTALS, INC.

Company Details

Name: WINDHAM EQUIPMENT RENTALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2002 (23 years ago)
Entity Number: 2769724
ZIP code: 12418
County: Greene
Place of Formation: New York
Address: 4944 ST. RT. 23, CORNWALLVILLE, NY, United States, 12418
Principal Address: 4944 ST. RT. 23, WINDHAM, NY, United States, 12496

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOANN POWELL DOS Process Agent 4944 ST. RT. 23, CORNWALLVILLE, NY, United States, 12418

Chief Executive Officer

Name Role Address
SCOTT POWELL Chief Executive Officer 4944 ST. RT. 23, WINDHAM, NY, United States, 12496

Form 5500 Series

Employer Identification Number (EIN):
651167759
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 4944 ST. RT. 23, PO BOX 878, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 4944 ST. RT. 23, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer)
2020-05-04 2025-01-08 Address 4944 ST. RT. 23, PO BOX 878, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer)
2020-05-04 2025-01-08 Address 4944 ST. RT. 23, PO BOX 878, CORNWALLVILLE, NY, 12418, USA (Type of address: Service of Process)
2014-05-19 2020-05-04 Address 5477 RT. 23, PO BOX 878, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250108002591 2025-01-08 BIENNIAL STATEMENT 2025-01-08
200504062579 2020-05-04 BIENNIAL STATEMENT 2020-05-01
181022006161 2018-10-22 BIENNIAL STATEMENT 2018-05-01
160516007168 2016-05-16 BIENNIAL STATEMENT 2016-05-01
140519006284 2014-05-19 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
52180.00
Total Face Value Of Loan:
52180.00
Date:
2020-04-11
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:
45700.00
Total Face Value Of Loan:
45700.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45700
Current Approval Amount:
45700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45994.51
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52180
Current Approval Amount:
52180
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52509.02

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 734-3336
Add Date:
2008-06-03
Operation Classification:
Exempt For Hire
power Units:
3
Drivers:
3
Inspections:
2
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State