Search icon

WINDSOR MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WINDSOR MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1944 (81 years ago)
Entity Number: 55278
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 31 EAST 32ND STREET, 8th Floor, NEW YORK, NY, United States, 10016
Principal Address: C/O WINDSOR MANAGEMENT CORP, 31 E 32ND ST / 8TH FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATTHEW KIAMIE DOS Process Agent 31 EAST 32ND STREET, 8th Floor, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MATTHEW KIAMIE Chief Executive Officer C/O WINDSOR MANAGEMENT CORP, 31 E 32ND ST / 8TH FL, NEW YORK, NY, United States, 10016

Unique Entity ID

CAGE Code:
7EE42
UEI Expiration Date:
2020-11-24

Business Information

Activation Date:
2019-11-25
Initial Registration Date:
2015-06-15

Commercial and government entity program

CAGE number:
7EE42
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2027-09-23
SAM Expiration:
2023-09-21

Contact Information

POC:
MATTHEW KIAMIE

History

Start date End date Type Value
2024-09-04 2025-03-14 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2024-07-01 2024-07-01 Address C/O WINDSOR MANAGEMENT CORP, 31 E 32ND ST / 8TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-09-04 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2024-04-03 2024-07-01 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2023-11-03 2024-04-03 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240701034810 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220815001788 2022-08-15 BIENNIAL STATEMENT 2022-07-01
200702060060 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180702006346 2018-07-02 BIENNIAL STATEMENT 2018-07-01
161109000379 2016-11-09 CERTIFICATE OF AMENDMENT 2016-11-09

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$288,500
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$288,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$292,436.25
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $249,910
Utilities: $1,590
Healthcare: $37000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State