Search icon

WINFIELD-FLYNN, LTD.

Company Details

Name: WINFIELD-FLYNN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1946 (79 years ago)
Entity Number: 57456
ZIP code: 10804
County: New York
Place of Formation: New York
Address: 5 Piping Rock Way, New Rochelle, NY 10804, New Rochelle, NY, United States, 10804
Principal Address: 558 THIRD AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAWRENCE KAIDEN DOS Process Agent 5 Piping Rock Way, New Rochelle, NY 10804, New Rochelle, NY, United States, 10804

Agent

Name Role Address
%LAWRENCE KAIDEN Agent 164 E. 37TH ST., NEW YORK, NY

Chief Executive Officer

Name Role Address
LAWRENCE KAIDEN Chief Executive Officer 558 THIRD AVENUE, NEW YORK, NY, United States, 10016

Licenses

Number Type Date Last renew date End date Address Description
0100-23-125779 Alcohol sale 2023-01-24 2023-01-24 2026-02-28 558 3RD AVENUE, NEW YORK, New York, 10016 Liquor Store

History

Start date End date Type Value
2025-01-29 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-01-05 2024-01-05 Address 558 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-01-05 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-01-05 2024-01-05 Address 558 THIRD AVENUE, NEW YORK, NY, 10016, 3541, USA (Type of address: Chief Executive Officer)
2022-04-19 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240105002579 2024-01-05 BIENNIAL STATEMENT 2024-01-05
220118002790 2022-01-18 BIENNIAL STATEMENT 2022-01-18
201019060297 2020-10-19 BIENNIAL STATEMENT 2020-01-01
20150602095 2015-06-02 ASSUMED NAME CORP INITIAL FILING 2015-06-02
120109002235 2012-01-09 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
102635.00
Total Face Value Of Loan:
0.00
Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
102520.00
Total Face Value Of Loan:
102520.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102520
Current Approval Amount:
102520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103328.53

Court Cases

Court Case Summary

Filing Date:
2009-10-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MIOLAN
Party Role:
Plaintiff
Party Name:
WINFIELD-FLYNN, LTD.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State