Search icon

WINSTON-HANDY INC.

Company Details

Name: WINSTON-HANDY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1969 (56 years ago)
Entity Number: 278035
ZIP code: 14568
County: Wayne
Place of Formation: New York
Address: 3121 WIEDRICK ROAD, WALWORTH, NY, United States, 14568

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WINSTON-HANDY INC. DOS Process Agent 3121 WIEDRICK ROAD, WALWORTH, NY, United States, 14568

Chief Executive Officer

Name Role Address
JAMES E WINSTON Chief Executive Officer 3121 WIEDRICK ROAD, WALWORTH, NY, United States, 14568

History

Start date End date Type Value
2001-06-07 2021-06-09 Address 3121 WIEDRICK ROAD, WALWORTH, NY, 14568, 9516, USA (Type of address: Service of Process)
1993-02-01 2001-06-07 Address 1087 CANANDAIGUA RD, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer)
1993-02-01 2001-06-07 Address 1087 CANANDAIGUA RD, PALMYRA, NY, 14522, USA (Type of address: Principal Executive Office)
1993-02-01 2001-06-07 Address 1087 CANANDAIGUA RD, PALMYRA, NY, 14522, USA (Type of address: Service of Process)
1969-06-11 1993-02-01 Address 47 CANANDAIGUA ROAD, PALMYRA, NY, 14522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210609060710 2021-06-09 BIENNIAL STATEMENT 2021-06-01
190606060420 2019-06-06 BIENNIAL STATEMENT 2019-06-01
170615006180 2017-06-15 BIENNIAL STATEMENT 2017-06-01
150611006283 2015-06-11 BIENNIAL STATEMENT 2015-06-01
130618006097 2013-06-18 BIENNIAL STATEMENT 2013-06-01
110628002830 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090616002498 2009-06-16 BIENNIAL STATEMENT 2009-06-01
070626002453 2007-06-26 BIENNIAL STATEMENT 2007-06-01
050725003107 2005-07-25 BIENNIAL STATEMENT 2005-06-01
030603002855 2003-06-03 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6745107906 2020-06-16 0219 PPP 3121 WIEDRICK RD, WALWORTH, NY, 14568-9516
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54607
Loan Approval Amount (current) 54607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WALWORTH, WAYNE, NY, 14568-9516
Project Congressional District NY-24
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54988.5
Forgiveness Paid Date 2021-03-02
8181278605 2021-03-24 0219 PPS 3121 Wiedrick Rd, Walworth, NY, 14568-9516
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39445
Loan Approval Amount (current) 39445
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Walworth, WAYNE, NY, 14568-9516
Project Congressional District NY-24
Number of Employees 2
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39675.86
Forgiveness Paid Date 2021-10-27

Date of last update: 01 Mar 2025

Sources: New York Secretary of State