Search icon

SHERI WINTER INC.

Company Details

Name: SHERI WINTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2005 (20 years ago)
Entity Number: 3214448
ZIP code: 11971
County: Suffolk
Place of Formation: New York
Address: 705 LIGHTHOUSE ROAD, SOUTHOLD, NY, United States, 11971

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 705 LIGHTHOUSE ROAD, SOUTHOLD, NY, United States, 11971

Agent

Name Role Address
SPIEGEL & UTRERA, P.A.,P.C. Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
SHERI WINTER PARKER Chief Executive Officer 705 LIGHTHOUSE ROAD, SOUTHOLD, NY, United States, 11971

History

Start date End date Type Value
2024-06-05 2024-06-05 Address 705 LIGHTHOUSE ROAD, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-06-05 Address 705 LIGHTHOUSE ROAD, SOUTHHOLD, NY, 11971, USA (Type of address: Chief Executive Officer)
2007-07-10 2024-06-05 Address 705 LIGHTHOUSE ROAD, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process)
2007-07-10 2024-06-05 Address 705 LIGHTHOUSE ROAD, SOUTHHOLD, NY, 11971, USA (Type of address: Chief Executive Officer)
2005-06-06 2024-06-05 Address 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2005-06-06 2024-06-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2005-06-06 2007-07-10 Address 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605003192 2024-06-05 BIENNIAL STATEMENT 2024-06-05
190722000537 2019-07-22 CERTIFICATE OF AMENDMENT 2019-07-22
110624002040 2011-06-24 BIENNIAL STATEMENT 2011-06-01
090616002242 2009-06-16 BIENNIAL STATEMENT 2009-06-01
070710002283 2007-07-10 BIENNIAL STATEMENT 2007-06-01
050606000455 2005-06-06 CERTIFICATE OF INCORPORATION 2005-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7626168606 2021-03-24 0235 PPS 705 Lighthouse Rd, Southold, NY, 11971-2312
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13501
Loan Approval Amount (current) 13501
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southold, SUFFOLK, NY, 11971-2312
Project Congressional District NY-01
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 13579.01
Forgiveness Paid Date 2021-11-02
9133517206 2020-04-28 0235 PPP 705 Lighthouse Road, Southold, NY, 11971
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65200
Loan Approval Amount (current) 62000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southold, SUFFOLK, NY, 11971-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 62802.56
Forgiveness Paid Date 2021-08-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State