Search icon

L. W. WINSLOW PAINTING, INC.

Company Details

Name: L. W. WINSLOW PAINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1983 (42 years ago)
Entity Number: 838541
ZIP code: 11930
County: Suffolk
Place of Formation: New York
Address: 12 WOODEDGE CIRCLE, AMAGANSETT, NY, United States, 11930

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
L.W. WINSLOW PAINTING, INC. 401(K) PLAN 2023 112644812 2024-06-07 L.W. WINSLOW PAINTING, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 6312676863
Plan sponsor’s address 12 WOODEDGE CIRCLE, AMAGANSETT, NY, 11930
L. W. WINSLOW PAINTING, INC. 401(K) PLAN 2022 112644812 2023-02-01 L.W. WINSLOW PAINTING, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 6312676863
Plan sponsor’s address 12 WOODEDGE CIRCLE, AMAGANSETT, NY, 11930
L. W. WINSLOW PAINTING, INC. 401(K) PLAN 2021 112644812 2022-01-28 L.W. WINSLOW PAINTING, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 6312676863
Plan sponsor’s address 12 WOODEDGE CIRCLE, AMAGANSETT, NY, 11930
L. W. WINSLOW PAINTING, INC. 401(K) PLAN 2020 112644812 2021-03-19 L.W. WINSLOW PAINTING, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 6312676863
Plan sponsor’s address 12 WOODEDGE CIRCLE, AMAGANSETT, NY, 11930
L. W. WINSLOW PAINTING, INC. 401(K) PLAN 2019 112644812 2020-10-13 L.W. WINSLOW PAINTING, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 6312676863
Plan sponsor’s address 12 WOODEDGE CIRCLE, AMAGANSETT, NY, 11930
L. W. WINSLOW PAINTING, INC. 401(K) PLAN 2018 112644812 2019-10-14 L.W. WINSLOW PAINTING, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 6312676863
Plan sponsor’s address 12 WOODEDGE CIRCLE, AMAGANSETT, NY, 11930
L. W. WINSLOW PAINTING, INC. 401(K) PLAN 2017 112644812 2018-06-06 L.W. WINSLOW PAINTING, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 6312676863
Plan sponsor’s address 12 WOODEDGE CIRCLE, AMAGANSETT, NY, 11930

Signature of

Role Plan administrator
Date 2018-06-04
Name of individual signing MARJORIE WINSLOW

DOS Process Agent

Name Role Address
L. W. WINSLOW PAINTING, INC. DOS Process Agent 12 WOODEDGE CIRCLE, AMAGANSETT, NY, United States, 11930

Chief Executive Officer

Name Role Address
LELAND W WINSLOW Chief Executive Officer PO BOX 7131, AMAGANSETT, NY, United States, 11930

History

Start date End date Type Value
2023-08-28 2023-08-28 Address PO BOX 7131, AMAGANSETT, NY, 11930, USA (Type of address: Chief Executive Officer)
1999-05-28 2023-08-28 Address 12 WOODEDGE CIRCLE, AMAGANSETT, NY, 11930, USA (Type of address: Service of Process)
1999-05-28 2023-08-28 Address PO BOX 7131, AMAGANSETT, NY, 11930, USA (Type of address: Chief Executive Officer)
1993-01-28 1999-05-28 Address P.O.B. 7131, WOODEDGE CIRCLE, AMAGANSETT, NY, 11930, 7131, USA (Type of address: Principal Executive Office)
1993-01-28 1999-05-28 Address P.O. BOX 7131, WOODEDGE CIRCLE, AMAGANSETT, NY, 11930, 7131, USA (Type of address: Chief Executive Officer)
1993-01-28 1999-05-28 Address WOODEDGE CIRCLE, AMAGANSETT, NY, 11930, 7131, USA (Type of address: Service of Process)
1983-04-29 2023-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-04-29 1993-01-28 Address HAND LANE, AMAGANSETT, NY, 11930, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230828002743 2023-08-28 BIENNIAL STATEMENT 2023-04-01
030421002599 2003-04-21 BIENNIAL STATEMENT 2003-04-01
010521002396 2001-05-21 BIENNIAL STATEMENT 2001-04-01
990528002099 1999-05-28 BIENNIAL STATEMENT 1999-04-01
970418002019 1997-04-18 BIENNIAL STATEMENT 1997-04-01
000048003685 1993-09-27 BIENNIAL STATEMENT 1993-04-01
930128002493 1993-01-28 BIENNIAL STATEMENT 1992-04-01
A975173-4 1983-04-29 CERTIFICATE OF INCORPORATION 1983-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6505717107 2020-04-14 0235 PPP 12 Woodedge Cir PO BOX 7131, AMAGANSETT, NY, 11930-7131
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101962
Loan Approval Amount (current) 101962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AMAGANSETT, SUFFOLK, NY, 11930-7131
Project Congressional District NY-01
Number of Employees 9
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102668.75
Forgiveness Paid Date 2021-01-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State