Search icon

WINNERS HOLDINGS & CONSULTING LLC

Company Details

Name: WINNERS HOLDINGS & CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Feb 2011 (14 years ago)
Entity Number: 4060850
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 557 MAIN STREET, SUITE 203, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 557 MAIN STREET, SUITE 203, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2011-02-28 2018-08-16 Address 587 MAIN ST, STE 208, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302060092 2021-03-02 BIENNIAL STATEMENT 2021-02-01
180816000383 2018-08-16 CERTIFICATE OF CHANGE 2018-08-16
180402002026 2018-04-02 BIENNIAL STATEMENT 2017-02-01
110228000649 2011-02-28 ARTICLES OF ORGANIZATION 2011-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8744728505 2021-03-10 0202 PPP 557 Main St Ste 203, New Rochelle, NY, 10801-7214
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147919
Loan Approval Amount (current) 147919
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-7214
Project Congressional District NY-16
Number of Employees 13
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149677.82
Forgiveness Paid Date 2022-05-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State