Search icon

WINTER ASSOCIATES, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: WINTER ASSOCIATES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Oct 1980
Business ALEI: 0110241
Annual report due: 09 Oct 2025
Business address: 21 COOKE STREET, PLAINVILLE, CT, 06062, United States
Mailing address: 21 COOKE STREET, PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: CMC@AUCTIONSAPPRAISERS.COM

Industry & Business Activity

NAICS

425120 Wholesale Trade Agents and Brokers

This industry comprises wholesale trade agents and brokers acting on behalf of buyers or sellers in the wholesale distribution of goods, including those that use the Internet or other electronic means to bring together buyers and sellers. Agents and brokers do not take title to the goods being sold but rather receive a commission or fee for their service. Agents and brokers for all durable and nondurable goods are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role
BARR, NICKLIS, GORSKI & COMPANY, P.C. Agent

Officer

Name Role Business address Residence address
LINDA STAMM Officer 21 COOKE ST, PLAINVILLE, CT, 06062, United States 9 RESERVIOR ROAD, FARMINGTON, CT, 06032, United States
ARNOLD D PATCH Officer 21 COOKE STREET, PLAINVILLE, CT, 06062, United States 9 RESERVIOR ROAD, FARMINGTON, CT, 06032, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
SHD.CT.0005478 SECONDHAND DEALER OF BEDDING & UPHOLSTERED FURNITURE ACTIVE CURRENT - 2024-05-01 2025-04-30
STP.CT.0001805 STERILIZATION PERMIT FOR BEDDING & UPHOLSTERED FURNITURE ACTIVE CURRENT - 2024-05-01 2025-04-30

History

Type Old value New value Date of change
Name change HELEN WINTER ASSOCIATES, INC. WINTER ASSOCIATES, INC. 1984-08-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012278812 2024-10-08 - Annual Report Annual Report -
BF-0011384751 2023-11-15 - Annual Report Annual Report -
BF-0010410979 2023-11-15 - Annual Report Annual Report 2022
BF-0009816546 2021-09-09 - Annual Report Annual Report -
0007001997 2020-10-14 - Annual Report Annual Report 2020
0006651307 2019-09-27 - Annual Report Annual Report 2019
0006268686 2018-10-30 - Annual Report Annual Report 2018
0005945965 2017-10-16 - Annual Report Annual Report 2017
0005668924 2016-10-07 - Annual Report Annual Report 2016
0005416491 2015-10-22 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7725497000 2020-04-08 0156 PPP 21 COOKE ST, PLAINVILLE, CT, 06062-1801
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) 57700
Loan Approval Amount (current) 57700
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 Y
Business Age Description New Business or 2 years or less
Project Address PLAINVILLE, HARTFORD, CT, 06062-1801
Project Congressional District CT-05
Number of Employees 28
NAICS code 453998
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 58117.34
Forgiveness Paid Date 2021-01-12
2896998300 2021-01-21 0156 PPS 21 Cooke St, Plainville, CT, 06062-1849
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57755
Loan Approval Amount (current) 57755
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 Y
Business Age Description Existing or more than 2 years old
Project Address Plainville, HARTFORD, CT, 06062-1849
Project Congressional District CT-05
Number of Employees 6
NAICS code 453998
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 58202.8
Forgiveness Paid Date 2021-11-08
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information