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
Name | Role | Address |
---|---|---|
CENTURY 21 WINKLHOFER | DOS Process Agent | 8450 MAIN ST, BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
ERIC R WINKLHOFER | Chief Executive Officer | 160 SCHLEMMER RD, LANCASTER, NY, United States, 14086 |
Number | Type | End date |
---|---|---|
10391202632 | REAL ESTATE BRANCH OFFICE | 2024-09-23 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State