Search icon

SAYLES AND WINNIKOFF COMMUNICATIONS, INC.

Company Details

Name: SAYLES AND WINNIKOFF COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2005 (20 years ago)
Entity Number: 3195994
ZIP code: 08559
County: New York
Place of Formation: New Jersey
Address: CARINA SAYLES, PO BOX 183, STOCKTON, NJ, United States, 08559
Principal Address: 160 KINGWOOD STOCKTON RD, STOCKTON, NJ, United States, 08559

Chief Executive Officer

Name Role Address
ALAN WINNIKOFF Chief Executive Officer 1201 BROADWAY, STE 904, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CARINA SAYLES, PO BOX 183, STOCKTON, NJ, United States, 08559

History

Start date End date Type Value
2009-04-10 2011-04-19 Address 1201 BROADWAY, NEW YORK, NY, 10801, USA (Type of address: Chief Executive Officer)
2007-05-03 2009-04-10 Address 15 WEST 26TH ST, 12TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2007-05-03 2011-04-19 Address 183 KINGWOOD STOCKTON RD, STOCKTON, NJ, 08559, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110419002559 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090410002022 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070503002464 2007-05-03 BIENNIAL STATEMENT 2007-04-01
050426000011 2005-04-26 APPLICATION OF AUTHORITY 2005-04-26

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41420.00
Total Face Value Of Loan:
41420.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41420
Current Approval Amount:
41420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41830.75

Date of last update: 29 Mar 2025

Sources: New York Secretary of State