Search icon

WINDEAVORS, INC.

Company Details

Name: WINDEAVORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2006 (19 years ago)
Entity Number: 3362578
ZIP code: 14718
County: Chautauqua
Place of Formation: New York
Address: 4006 Cassadaga Stockton Road, Cassadaga, NY, United States, 14718
Principal Address: 55 FRISBEE ROAD, CASSADAGA, NY, United States, 14718

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER WINTERSTEEN Chief Executive Officer 55 FRISBEE ROAD, CASSADAGA, NY, United States, 14718

DOS Process Agent

Name Role Address
WINDEAVORS, INC. DOS Process Agent 4006 Cassadaga Stockton Road, Cassadaga, NY, United States, 14718

Licenses

Number Type Date Last renew date End date Address Description
0370-24-320964 Alcohol sale 2024-07-12 2024-07-12 2026-07-31 55 FRISBEE ROAD, CASSADAGA, New York, 14718 Food & Beverage Business

History

Start date End date Type Value
2024-05-11 2024-05-11 Address 55 FRISBEE ROAD, CASSADAGA, NY, 14718, USA (Type of address: Chief Executive Officer)
2008-05-21 2024-05-11 Address 55 FRISBEE ROAD, CASSADAGA, NY, 14718, USA (Type of address: Chief Executive Officer)
2006-05-16 2024-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-16 2024-05-11 Address 4006 CASSADAGA STOCKTON ROAD, CASSADAGA, NY, 14718, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240511000061 2024-05-11 BIENNIAL STATEMENT 2024-05-11
220526002566 2022-05-26 BIENNIAL STATEMENT 2022-05-01
200514060506 2020-05-14 BIENNIAL STATEMENT 2020-05-01
180514006357 2018-05-14 BIENNIAL STATEMENT 2018-05-01
160518006492 2016-05-18 BIENNIAL STATEMENT 2016-05-01
140509006419 2014-05-09 BIENNIAL STATEMENT 2014-05-01
120627002600 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100527002764 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080521002871 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060516000028 2006-05-16 CERTIFICATE OF INCORPORATION 2006-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1766198500 2021-02-19 0296 PPS 4006 Cassadaga Stockton Rd, Cassadaga, NY, 14718-9716
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55016
Loan Approval Amount (current) 55016
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cassadaga, CHAUTAUQUA, NY, 14718-9716
Project Congressional District NY-23
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55329.52
Forgiveness Paid Date 2021-09-21
2857257302 2020-04-29 0296 PPP 55 Frisbee Rd., CASSADAGA, NY, 14718
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30920
Loan Approval Amount (current) 30920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CASSADAGA, CHAUTAUQUA, NY, 14718-0001
Project Congressional District NY-23
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31179.22
Forgiveness Paid Date 2021-03-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State