Search icon

DANWINS LLC

Company Details

Name: DANWINS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Oct 2013 (12 years ago)
Entity Number: 4471989
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 2186 EMPIRE BLVD, WEBSTER, NY, United States, 14580

Contact Details

Phone +1 585-236-4020

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DANWINS 401(K) PLAN 2023 463856330 2024-05-16 DANWINS LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-06-08
Business code 446110
Sponsor’s telephone number 5852364020
Plan sponsor’s address 2186 EMPIRE BLVD, B, WEBSTER, NY, 14580

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing QIAN LIU
DANWINS 401(K) PLAN 2022 463856330 2023-05-27 DANWINS LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-06-08
Business code 446110
Sponsor’s telephone number 5852364020
Plan sponsor’s address 2186 EMPIRE BLVD, B, WEBSTER, NY, 14580

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
DANWINS 401(K) PLAN 2021 463856330 2022-05-09 DANWINS LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-06-08
Business code 446110
Sponsor’s telephone number 5852364020
Plan sponsor’s address 2186 EMPIRE BLVD, B, WEBSTER, NY, 14580

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-09
Name of individual signing CHRISTINE RIMER

Agent

Name Role Address
DANIEL SAFEE Agent 1622 GREEMSBORO DR., WEBSTER, NY, 14580

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2186 EMPIRE BLVD, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2013-10-11 2020-11-17 Address 1139 SHOECRAFT RD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201117000168 2020-11-17 CERTIFICATE OF CHANGE 2020-11-17
160630006006 2016-06-30 BIENNIAL STATEMENT 2015-10-01
131212000858 2013-12-12 CERTIFICATE OF PUBLICATION 2013-12-12
131011010039 2013-10-11 ARTICLES OF ORGANIZATION 2013-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9458147004 2020-04-09 0219 PPP 2186 Empire BLVD, WEBSTER, NY, 14580-2000
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87000
Loan Approval Amount (current) 87000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-2000
Project Congressional District NY-25
Number of Employees 8
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87505.08
Forgiveness Paid Date 2020-11-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State