Search icon

WINTER DESIGN GROUP INC.

Company Details

Name: WINTER DESIGN GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2004 (21 years ago)
Entity Number: 3100826
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: ATTN: MARC MELLOMENT, 529 FIFTH AVENUE, SUITE 901, NEW YORK, NY, United States, 10017
Principal Address: 48 WEST 21ST STREET, 12TH FLOOR, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MATTHEW S. DONTZIN C/O THE DONTZIN LAW FIRM LLP Agent 6 EAST 81ST STREET, NEW YORK, NY, 10028

DOS Process Agent

Name Role Address
MILLER & MELLOMENT DOS Process Agent ATTN: MARC MELLOMENT, 529 FIFTH AVENUE, SUITE 901, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
BRUCE WINTER Chief Executive Officer 48 WEST 21ST STREET 12TH FLR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2008-10-14 2012-09-11 Address PO BOX 458, AMAGANSETT, NY, 11930, USA (Type of address: Chief Executive Officer)
2004-09-10 2008-10-14 Address 6 EAST 81ST STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120911002344 2012-09-11 BIENNIAL STATEMENT 2012-09-01
101001002839 2010-10-01 BIENNIAL STATEMENT 2010-09-01
081014002341 2008-10-14 BIENNIAL STATEMENT 2008-09-01
040910000956 2004-09-10 CERTIFICATE OF INCORPORATION 2004-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1596697704 2020-05-01 0202 PPP 48 W 21ST ST 12TH FL, NEW YORK, NY, 10010
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50290
Loan Approval Amount (current) 50290
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 30
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50737.66
Forgiveness Paid Date 2021-03-25
9967198405 2021-02-18 0202 PPS 48 W 21st St Fl 12, New York, NY, 10010-6981
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50290
Loan Approval Amount (current) 50290
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-6981
Project Congressional District NY-12
Number of Employees 3
NAICS code 315990
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 50740.4
Forgiveness Paid Date 2022-01-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State