Search icon

WINDSOR LEASING CORP.

Company Details

Name: WINDSOR LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1983 (41 years ago)
Entity Number: 877961
ZIP code: 10462
County: Westchester
Place of Formation: New York
Address: 1598 BRONXDALE AVE, BRONX, NY, United States, 10462

Contact Details

Phone +1 718-824-2222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND FIORE Chief Executive Officer 23 BEECHWOOD ROAD, HARTSDALE, NY, United States, 10530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1598 BRONXDALE AVE, BRONX, NY, United States, 10462

History

Start date End date Type Value
1992-12-14 1993-12-28 Address 1598 BRONXDALE AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
1983-11-01 1992-12-14 Address RAY FIORE, 23 BEECHWOOD RD., HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191113060257 2019-11-13 BIENNIAL STATEMENT 2019-11-01
171101007122 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151104006304 2015-11-04 BIENNIAL STATEMENT 2015-11-01
131118006427 2013-11-18 BIENNIAL STATEMENT 2013-11-01
111215002153 2011-12-15 BIENNIAL STATEMENT 2011-11-01
091229002093 2009-12-29 BIENNIAL STATEMENT 2009-11-01
071121002811 2007-11-21 BIENNIAL STATEMENT 2007-11-01
051229002533 2005-12-29 BIENNIAL STATEMENT 2005-11-01
031119002170 2003-11-19 BIENNIAL STATEMENT 2003-11-01
011115002016 2001-11-15 BIENNIAL STATEMENT 2001-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1904737205 2020-04-15 0202 PPP 1598 Bronxdale Avenue, Bronx, NY, 10462
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33200
Loan Approval Amount (current) 33200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10462-0001
Project Congressional District NY-15
Number of Employees 10
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33555.65
Forgiveness Paid Date 2021-06-03
9118578407 2021-02-16 0202 PPS 1598 Bronxdale Avenue, Bronx, NY, 10462
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33200
Loan Approval Amount (current) 33200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10462
Project Congressional District NY-14
Number of Employees 10
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33456.5
Forgiveness Paid Date 2021-12-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State