Search icon

A.D. WINSTON CORP.

Company Details

Name: A.D. WINSTON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1958 (67 years ago)
Entity Number: 113736
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 43-15 36TH STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 800

Share Par Value 1000

Type PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE BARBERA Chief Executive Officer 43-15 36TH STREET, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
SALVATORE BARBERA DOS Process Agent 43-15 36TH STREET, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
111880093
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-18 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-04-10 2025-04-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-01-16 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-09-16 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-06-27 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230614001609 2023-06-14 BIENNIAL STATEMENT 2022-10-01
121011002382 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101025002726 2010-10-25 BIENNIAL STATEMENT 2010-10-01
080926003103 2008-09-26 BIENNIAL STATEMENT 2008-10-01
061003000107 2006-10-03 CERTIFICATE OF AMENDMENT 2006-10-03

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:
1560000.00
Total Face Value Of Loan:
1560000.00
Date:
2020-04-28
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:
3011992.00
Total Face Value Of Loan:
3011992.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-05-11
Type:
Prog Related
Address:
1 EASTERN PARKWAY, BROOKLYN, NY, 11238
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-06-24
Type:
Prog Related
Address:
101 BARCLAY STREET, NEW YORK, NY, 10007
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-12-06
Type:
Unprog Rel
Address:
365 FIFTH AVENUE, NEW YORK, NY, 10016
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-05-20
Type:
Unprog Rel
Address:
303 GREENWICH STREET, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-07-10
Type:
Prog Related
Address:
139 CENTRE ST, NY, NY, 10013
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3011992
Current Approval Amount:
3011992
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3053829.81
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1560000
Current Approval Amount:
1560000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1575813.7

Court Cases

Court Case Summary

Filing Date:
2025-03-25
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GESUALDI,
Party Role:
Plaintiff
Party Name:
A.D. WINSTON CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-05-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
FMLA

Parties

Party Name:
QUAGLIATA
Party Role:
Plaintiff
Party Name:
A.D. WINSTON CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-07-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Name:
A.D. WINSTON CORP.
Party Role:
Plaintiff
Party Name:
A.J. CONTRACTING CO.,
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State