Search icon

WINSTON STRATEGIC PARTNERS, LLC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: WINSTON STRATEGIC PARTNERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Sep 2005
Business ALEI: 0832945
Annual report due: 31 Mar 2025
Business address: 300 Glover Ave, Norwalk, CT, 06850-4547, United States
Mailing address: 300 Glover Ave, 441, Norwalk, CT, United States, 06850-4547
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dwinston@winstonstrategicpartners.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Woman-owned
Disabled Owned: Not disabled-owned
Active Date: 2021-11-16
Expiration Date: 2023-11-16
Status: Expired
Product: Management Consulting, Change Management, Change Management Communications, Communication Strategies, Employee Engagement, Leadership Development, Training, Facilitation, Internal Communications, Executive Coaching, Professional Development Workshops, Management Training, Team-building
Number Of Employees: 1
Goods And Services Description: Farming and Fishing and Forestry and Wildlife Contracting Services

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of WINSTON STRATEGIC PARTNERS, LLC, NEW YORK 5959421 NEW YORK

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DY1CACNZK477 2024-09-03 262 W CEDAR ST, NORWALK, CT, 06854, 1810, USA 262 W CEDAR ST, NORWALK, CT, 06854, 1810, USA

Business Information

Doing Business As WINSTON STRATEGIC PARTNERS LLC
URL https://www.winstonstrategicpartners.com/
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2023-09-13
Initial Registration Date 2007-07-16
Entity Start Date 2005-09-07
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541611, 541612, 541613, 611430
Product and Service Codes B553, R426, R431, U008, U009, U099

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DIANE WINSTON
Role CEO
Address 262 WEST CEDAR STREET, NORWALK, CT, 06854, 1810, USA
Title ALTERNATE POC
Name DIANE WINSTON
Role CEO
Address 262 WEST CEDAR STREET, NORWALK, CT, 06854, 1810, USA
Government Business
Title PRIMARY POC
Name DIANE WINSTON
Role CEO
Address 262 WEST CEDAR STREET, NORWALK, CT, 06854, 1810, USA
Title ALTERNATE POC
Name DIANE WINSTON
Role CEO
Address 262 WEST CEDAR STREET, NORWALK, CT, 06854, 1810, USA
Past Performance
Title PRIMARY POC
Name DIANE WINSTON
Role CEO
Address 262 WEST CEDAR STREET, NORWALK, CT, 06854, 1810, USA
Title ALTERNATE POC
Name DIANE WINSTON
Role CEO
Address 262 WEST CEDAR STREET, NORWALK, CT, 06854, 1810, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4THS7 Active Non-Manufacturer 2007-07-16 2024-09-10 2029-09-10 2025-09-05

Contact Information

POC DIANE WINSTON
Phone +1 203-247-7015
Fax +1 203-838-9934
Address 300 GLOVER AVE APT 441, NORWALK, FAIRFIELD, CT, 06850 4547, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DIANE WINSTON Agent 262 WEST CEDAR STREET, NORWALK, CT, 06854, United States 262 WEST CEDAR STREET, NORWALK, CT, 06854, United States +1 203-247-7015 dwinston@winstonstrategicpartners.com 262 WEST CEDAR STREET, NORWALK, CT, 06854, United States

Officer

Name Role Business address Phone E-Mail Residence address
DIANE WINSTON Officer 262 WEST CEDAR STREET, NORWALK, CT, 06854, United States +1 203-247-7015 dwinston@winstonstrategicpartners.com 262 WEST CEDAR STREET, NORWALK, CT, 06854, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012652308 2024-05-31 2024-05-31 Change of Business Address Business Address Change -
BF-0012129944 2024-01-11 - Annual Report Annual Report -
BF-0011169972 2023-05-30 - Annual Report Annual Report -
BF-0010275227 2022-03-22 - Annual Report Annual Report 2022
0007174111 2021-02-18 - Annual Report Annual Report 2021
0006858411 2020-03-31 - Annual Report Annual Report 2020
0006590731 2019-07-05 - Annual Report Annual Report 2019
0006590728 2019-07-05 - Annual Report Annual Report 2018
0006590726 2019-07-05 - Annual Report Annual Report 2017
0005648238 2016-09-09 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1980547307 2020-04-29 0156 PPP 262 WEST CEDAR STREET, NORWALK, CT, 06854
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14203
Loan Approval Amount (current) 14203
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06854-1000
Project Congressional District CT-04
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14328.69
Forgiveness Paid Date 2021-03-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0880771 WINSTON STRATEGIC PARTNERS, LLC - DY1CACNZK477 300 GLOVER AVE APT 441, NORWALK, CT, 06850-4547
Capabilities Statement Link https://certify.sba.gov/capabilities/DY1CACNZK477
Phone Number 203-247-7015
Fax Number 203-838-9934
E-mail Address dwinston@winstonstrategicpartners.com
WWW Page https://www.winstonstrategicpartners.com/
E-Commerce Website -
Contact Person DIANE WINSTON
County Code (3 digit) 001
Congressional District 04
Metropolitan Statistical Area 8040
CAGE Code 4THS7
Year Established 2005
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business Joint Venture, Women-Owned Small Business, Woman Owned
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative Management consulting firm specializing in change management, communication strategies, executive coaching, leadership development training, design and facilitation of talent development seminars; Diversity, Equity & Inclusion Program support services including program messaging.
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords Change Management, Communications, Business Strategy, Leadership Development, Training, DEI Program Support, Design and Training, Human Resources, Executive Coaching, Technology, Project Implementation
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Diane Winston
Role CEO

SBA Federal Certifications

SBA 8(a) Case Number C0064R
SBA 8(a) Entrance Date 2016-05-14
SBA 8(a) Exit Date 2026-05-14
HUBZone Certified No
Women Owned Certified Yes
Women Owned Pending No
Economically Disadvantaged Women Owned Certified Yes
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541611
NAICS Code's Description Administrative Management and General Management Consulting Services
Buy Green Yes
Code 541612
NAICS Code's Description Human Resources Consulting Services
Buy Green Yes
Code 541613
NAICS Code's Description Marketing Consulting Services
Buy Green Yes
Code 611430
NAICS Code's Description Professional and Management Development Training
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Connecticut Lottery Corporation
Start 2012-08-01
End 2014-01-30
Value 290,000
Contact Chelsea Turner
Phone 860-713-2700
Name Con Edison Company
Start 2017-01-01
End 2018-12-31
Value 60,000
Contact Michelle Sutton
Phone 718-425-6047
Name Rhode Island National Guard
Contract W912LD18P0042
Start 2018-09-18
End 2021-03-26
Value 271,200.00
Contact Mona Morin
Phone 401-275-4248
Name University of Hartford
Start 2011-03-01
End 2013-05-31
Value 6,207
Contact Eleta Jones
Phone 860-874-1367
Name Fusco Corporation
Start 2012-05-01
End 2012-07-31
Value 36,124
Contact Lynn Fusco
Phone 203-777-7451
Name Unilever
Start 2010-08-01
End 2011-07-31
Value 101,440
Contact Lola White
Phone 203-381-3741
Name Communications Management, Inc.
Start 2012-01-01
End 2016-06-30
Value 18,657
Contact Joseph Perkins
Phone 508-255-3789
Name Dr Pepper Snapple Group
Start 2008-12-01
End 2009-03-30
Value 90,000
Contact Deena Rembert
Phone 962-673-7864
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