Search icon

WINJAN INC.

Company Details

Name: WINJAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2003 (22 years ago)
Entity Number: 2886368
ZIP code: 11210
County: Westchester
Place of Formation: New York
Address: 2147 NOSTRAND AVE, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WINJAN INC 401(K) PROFIT SHARING PLAN & TRUST 2023 141882287 2024-07-26 WINJAN INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 5169032277
Plan sponsor’s address 50 ROBERT DR., NEW ROCHELLE, NY, 10804

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing EDWARD ROJAS
WINJAN INC 401(K) PROFIT SHARING PLAN & TRUST 2022 141882287 2023-06-20 WINJAN INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 5169032277
Plan sponsor’s address 50 ROBERT DR., NEW ROCHELLE, NY, 10804

Signature of

Role Plan administrator
Date 2023-06-20
Name of individual signing EDWARD ROJAS
WINJAN INC 401(K) PROFIT SHARING PLAN & TRUST 2021 141882287 2022-05-16 WINJAN INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 5169032277
Plan sponsor’s address 50 ROBERT DR., NEW ROCHELLE, NY, 10804

Signature of

Role Plan administrator
Date 2022-05-16
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2147 NOSTRAND AVE, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
WINSOME CUNNINGHAM Chief Executive Officer 2147 NOSTRAND AVE, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2003-03-25 2005-09-20 Address 50 ROBERT DRIVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050920002216 2005-09-20 BIENNIAL STATEMENT 2005-03-01
030402000064 2003-04-02 CERTIFICATE OF AMENDMENT 2003-04-02
030325000333 2003-03-25 CERTIFICATE OF INCORPORATION 2003-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2270417706 2020-05-01 0202 PPP 872 UTICA AVE, BROOKLYN, NY, 11203
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42905
Loan Approval Amount (current) 42905
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 U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11203-0001
Project Congressional District NY-09
Number of Employees 110
NAICS code 999990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43393.21
Forgiveness Paid Date 2021-06-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State