Search icon

WINKLHOFER REALTY, INC.

Company Details

Name: WINKLHOFER REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2002 (23 years ago)
Entity Number: 2795665
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 8450 MAIN ST, BUFFALO, NY, United States, 14221
Principal Address: 1770 GRAND ISLAND BLVD, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CENTURY 21 WINKLHOFER DOS Process Agent 8450 MAIN ST, BUFFALO, NY, United States, 14221

Chief Executive Officer

Name Role Address
ERIC R WINKLHOFER Chief Executive Officer 160 SCHLEMMER RD, LANCASTER, NY, United States, 14086

Licenses

Number Type End date
10391202632 REAL ESTATE BRANCH OFFICE 2024-09-23

History

Start date End date Type Value
2023-07-24 2023-07-24 Address 160 SCHLEMMER RD, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2008-09-23 2023-07-24 Address 8450 MAIN ST, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2006-07-10 2008-09-23 Address 1770 GRAND ISLAND BLVD, GRAND ISLAND, NY, 14072, USA (Type of address: Principal Executive Office)
2006-07-10 2023-07-24 Address 160 SCHLEMMER RD, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2005-11-02 2006-07-10 Address 2273 GRAND ISLAND BLVD, GRAND ISLAND, NY, 14074, USA (Type of address: Principal Executive Office)
2005-11-02 2006-07-10 Address 197 WEST KLEIN, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2005-11-02 2008-09-23 Address 8450 MAIN ST, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2002-07-31 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-07-31 2005-11-02 Address 5225 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230724003371 2023-07-24 BIENNIAL STATEMENT 2022-07-01
120904002043 2012-09-04 BIENNIAL STATEMENT 2012-07-01
101019002378 2010-10-19 BIENNIAL STATEMENT 2010-07-01
080923002838 2008-09-23 BIENNIAL STATEMENT 2008-07-01
060710002455 2006-07-10 BIENNIAL STATEMENT 2006-07-01
051102003073 2005-11-02 BIENNIAL STATEMENT 2004-07-01
020731000492 2002-07-31 CERTIFICATE OF INCORPORATION 2002-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5606278303 2021-01-25 0296 PPS 8450 Main St, Williamsville, NY, 14221-6106
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71107
Loan Approval Amount (current) 71107
Undisbursed Amount 0
Franchise Name Century 21
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-6106
Project Congressional District NY-23
Number of Employees 7
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71465.46
Forgiveness Paid Date 2021-08-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State