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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A.D. WINSTON CORP. 401(K) PROFIT SHARING PLAN 2023 111880093 2024-09-04 A.D. WINSTON CORP. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1966-09-30
Business code 541330
Sponsor’s telephone number 7187867848
Plan sponsor’s address 43-15 36TH STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing PETER O'CONNELL
Valid signature Filed with authorized/valid electronic signature
A.D. WINSTON CORP. 401(K) PROFIT SHARING PLAN 2022 111880093 2023-06-01 A.D. WINSTON CORP. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1966-09-30
Business code 541330
Sponsor’s telephone number 7187867848
Plan sponsor’s address 43-15 36TH STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing PETER O'CONNELL
A.D. WINSTON CORP. 401(K) PROFIT SHARING PLAN 2021 111880093 2022-10-12 A.D. WINSTON CORP. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1966-09-30
Business code 541330
Sponsor’s telephone number 7187867848
Plan sponsor’s address 43-15 36TH STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing PETER O'CONNELL
A.D. WINSTON CORP. 401(K) PROFIT SHARING PLAN 2020 111880093 2021-09-23 A.D. WINSTON CORP. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1966-09-30
Business code 541330
Sponsor’s telephone number 7187867848
Plan sponsor’s address 43-15 36TH STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2021-09-23
Name of individual signing PETER O'CONNELL
A.D. WINSTON CORP. 401(K) PROFIT SHARING PLAN 2019 111880093 2020-10-09 A.D. WINSTON CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1966-09-30
Business code 541330
Sponsor’s telephone number 7187867848
Plan sponsor’s address 43-15 36TH STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing PETER O'CONNELL
A.D. WINSTON CORP. 401(K) PROFIT SHARING PLAN 2018 111880093 2019-10-08 A.D. WINSTON CORP. 18
Three-digit plan number (PN) 001
Effective date of plan 1966-09-30
Business code 541330
Sponsor’s telephone number 7187867848
Plan sponsor’s address 43-15 36TH STREET, LONG ISLAND CITY, NY, 11101
A.D. WINSTON CORP. 401(K) PROFIT SHARING PLAN 2018 111880093 2019-10-08 A.D. WINSTON CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1966-09-30
Business code 541330
Sponsor’s telephone number 7187867848
Plan sponsor’s address 43-15 36TH STREET, LONG ISLAND CITY, NY, 11101
A.D. WINSTON CORP. 401(K) PROFIT SHARING PLAN 2017 111880093 2018-10-15 A.D. WINSTON CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1966-09-30
Business code 541330
Sponsor’s telephone number 7187867848
Plan sponsor’s address 43-15 36TH STREET, LONG ISLAND CITY, NY, 11101
A.D. WINSTON CORP. 401(K) PROFIT SHARING PLAN 2016 111880093 2017-10-11 A.D. WINSTON CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1966-09-30
Business code 541330
Sponsor’s telephone number 7187867848
Plan sponsor’s address 43-15 36TH STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing PETER O'CONNELL
Role Employer/plan sponsor
Date 2017-10-11
Name of individual signing PETER O' CONNELL
A.D. WINSTON CORP. 401(K) PROFIT SHARING PLAN 2015 111880093 2016-10-17 A.D. WINSTON CORP. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1966-09-30
Business code 541330
Sponsor’s telephone number 7187867848
Plan sponsor’s address 43-15 36TH STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing PETER OCONNELL
Role Employer/plan sponsor
Date 2016-10-17
Name of individual signing PETER OCONNELL

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

History

Start date End date Type Value
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
2024-06-07 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-04-02 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-01-23 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-12-29 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-06-30 2023-12-29 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-06-14 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-06-14 2023-06-14 Address 43-15 36TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-06-14 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
060927002717 2006-09-27 BIENNIAL STATEMENT 2006-10-01
041229002539 2004-12-29 BIENNIAL STATEMENT 2004-10-01
030109002732 2003-01-09 BIENNIAL STATEMENT 2002-10-01
001005002031 2000-10-05 BIENNIAL STATEMENT 2000-10-01
981020002383 1998-10-20 BIENNIAL STATEMENT 1998-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310943352 0215000 2007-05-11 1 EASTERN PARKWAY, BROOKLYN, NY, 11238
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-05-14
Case Closed 2007-05-30
300614385 0215000 1997-06-24 101 BARCLAY STREET, NEW YORK, NY, 10007
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-06-24
Case Closed 1997-06-25

Related Activity

Type Complaint
Activity Nr 200838456
Safety Yes
114127004 0215000 1993-12-06 365 FIFTH AVENUE, NEW YORK, NY, 10016
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-12-07
Case Closed 1994-03-07

Related Activity

Type Accident
Activity Nr 360862015

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 1993-12-30
Abatement Due Date 1994-01-05
Current Penalty 450.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1993-12-30
Abatement Due Date 1994-01-05
Current Penalty 450.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1993-12-30
Abatement Due Date 1994-01-05
Current Penalty 450.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260351 D03
Issuance Date 1993-12-30
Abatement Due Date 1994-01-05
Current Penalty 575.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260403 B01
Issuance Date 1993-12-30
Abatement Due Date 1994-01-05
Current Penalty 575.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
17648486 0215000 1987-05-20 303 GREENWICH STREET, NEW YORK, NY, 10013
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-06-03
Case Closed 1991-12-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 1987-06-22
Abatement Due Date 1987-06-25
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1987-07-01
Final Order 1987-12-07
Nr Instances 2
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1987-06-22
Abatement Due Date 1987-06-25
Contest Date 1987-07-01
Final Order 1987-12-07
Nr Instances 2
Nr Exposed 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1987-06-22
Abatement Due Date 1987-06-25
Contest Date 1987-07-01
Final Order 1987-12-07
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1987-06-22
Abatement Due Date 1987-06-30
Current Penalty 145.0
Initial Penalty 240.0
Contest Date 1987-07-01
Final Order 1987-12-07
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1987-06-22
Abatement Due Date 1987-06-25
Current Penalty 145.0
Initial Penalty 240.0
Contest Date 1987-07-01
Final Order 1987-12-07
Nr Instances 1
Nr Exposed 2
1731991 0215000 1984-07-10 139 CENTRE ST, NY, NY, 10013
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1984-07-11
Case Closed 1984-07-12
1735687 0215000 1984-05-01 5 EAST 59TH STREET, NEW YORK, NY, 10022
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1984-05-08
Case Closed 1984-06-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1984-06-05
Abatement Due Date 1984-06-07
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 1
102236 0215000 1984-03-23 100-102 MAIDEN LANE, New York -Richmond, NY, 10038
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1984-03-28
Case Closed 1984-06-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1984-05-11
Abatement Due Date 1984-05-15
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1984-05-11
Abatement Due Date 1984-05-15
Nr Instances 1
Nr Exposed 1
11811585 0215000 1983-08-11 11 WALL ST, New York -Richmond, NY, 10005
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-11
Case Closed 1983-09-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 A 021007
Issuance Date 1983-08-29
Abatement Due Date 1983-09-01
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
11807914 0215000 1982-08-17 140 E 63RD ST, New York -Richmond, NY, 10021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-17
Case Closed 1983-02-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1982-08-27
Abatement Due Date 1982-09-01
Nr Instances 2
11810470 0215000 1982-08-16 1249 FIFTH AVE, New York -Richmond, NY, 10029
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-16
Case Closed 1983-02-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1982-08-31
Abatement Due Date 1982-09-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1982-08-31
Abatement Due Date 1982-09-06
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-15
Case Closed 1982-08-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1982-08-27
Abatement Due Date 1982-08-17
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-29
Case Closed 1982-05-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1982-05-04
Abatement Due Date 1982-05-10
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-01
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-06-03
Case Closed 1981-06-09
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1980-08-14
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-07-21
Case Closed 1979-01-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1978-08-02
Abatement Due Date 1978-08-03
Current Penalty 140.0
Initial Penalty 140.0
Contest Date 1978-08-15
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1978-08-02
Abatement Due Date 1978-08-03
Contest Date 1978-08-15
Nr Instances 1
Citation ID 02001A
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1978-08-02
Abatement Due Date 1978-08-03
Nr Instances 1
Citation ID 02001B
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1978-08-02
Abatement Due Date 1978-08-03
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-04-19
Case Closed 1978-06-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1978-04-26
Abatement Due Date 1978-04-29
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1978-04-26
Abatement Due Date 1978-04-29
Nr Instances 3
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260402 A05
Issuance Date 1978-04-26
Abatement Due Date 1978-04-29
Nr Instances 2
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-03-15
Case Closed 1976-09-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030016 A
Issuance Date 1976-04-01
Abatement Due Date 1976-04-04
Current Penalty 125.0
Initial Penalty 250.0
Contest Date 1976-04-15
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-26
Case Closed 1976-10-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-02-18
Abatement Due Date 1976-02-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 D02
Issuance Date 1976-02-18
Abatement Due Date 1976-03-08
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-06-26
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-06-08
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1973-06-15
Abatement Due Date 1973-06-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1973-06-15
Abatement Due Date 1973-06-25
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4302217209 2020-04-27 0202 PPP 43-15 36TH ST, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3011992
Loan Approval Amount (current) 3011992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 52
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3053829.81
Forgiveness Paid Date 2021-09-27
4112708307 2021-01-22 0202 PPS 4315 36th St, Long Island City, NY, 11101-1703
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1560000
Loan Approval Amount (current) 1560000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-1703
Project Congressional District NY-07
Number of Employees 52
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1575813.7
Forgiveness Paid Date 2022-02-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State