Search icon

WINDY POINT INC.

Company Details

Name: WINDY POINT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2008 (17 years ago)
Entity Number: 3742489
ZIP code: 13676
County: St. Lawrence
Place of Formation: New York
Address: 208 SISSONVILLE RD, POTSDAM, NY, United States, 13676
Principal Address: 325 State Highway 11B, POTSDAM, NY, United States, 13676

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JIM BRADSHAW DOS Process Agent 208 SISSONVILLE RD, POTSDAM, NY, United States, 13676

Chief Executive Officer

Name Role Address
JIM BRADSHAW Chief Executive Officer 325 STATE HIGHWAY 11B, 3, NY, United States, 13676

Form 5500 Series

Employer Identification Number (EIN):
263708403
Plan Year:
2023
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-24 2024-05-24 Address 325 STATE HIGHWAY 11B, 3, NY, 13676, USA (Type of address: Chief Executive Officer)
2020-11-06 2024-05-24 Address 208 SISSONVILLE RD, POTSDAM, NY, 13676, USA (Type of address: Service of Process)
2010-11-09 2024-05-24 Address 208 SISSONVILLE RD, POTSDAM, NY, 13676, USA (Type of address: Chief Executive Officer)
2010-11-09 2020-11-06 Address 208 SISSONVILLE RD, POTSDAM, NY, 13676, USA (Type of address: Service of Process)
2008-11-13 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240524001882 2024-05-24 BIENNIAL STATEMENT 2024-05-24
201106060058 2020-11-06 BIENNIAL STATEMENT 2020-11-01
180709000337 2018-07-09 CERTIFICATE OF AMENDMENT 2018-07-09
150113006141 2015-01-13 BIENNIAL STATEMENT 2014-11-01
121203006390 2012-12-03 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
135910.00
Total Face Value Of Loan:
135910.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135910
Current Approval Amount:
135910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138010.09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State