Search icon

WINNERS GARAGE INC.

Company Details

Name: WINNERS GARAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1989 (35 years ago)
Entity Number: 1398912
ZIP code: 11377
County: New York
Place of Formation: New York
Principal Address: 34-14 64TH STREET, WOODSIDE, NY, United States, 11377
Address: 3414 64th street, woodside, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEV WOLKOWICKI DOS Process Agent 3414 64th street, woodside, NY, United States, 11377

Chief Executive Officer

Name Role Address
LEV WOLKOWICKI Chief Executive Officer 34-14 64TH STREET, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2023-10-04 2023-10-04 Address 34-14 64TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-10-04 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-12-08 2008-01-25 Address 34-14 64TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2005-12-08 2023-10-04 Address 34-14 64TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2005-12-08 2023-10-04 Address 34-14 64TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1989-10-27 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-10-27 2005-12-08 Address PEARLAND BKGD., 313 WEST 53RD STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004004276 2023-10-04 BIENNIAL STATEMENT 2023-10-01
211109003432 2021-11-09 BIENNIAL STATEMENT 2021-11-09
191106060125 2019-11-06 BIENNIAL STATEMENT 2019-10-01
171124006060 2017-11-24 BIENNIAL STATEMENT 2017-10-01
151006006652 2015-10-06 BIENNIAL STATEMENT 2015-10-01
131028006278 2013-10-28 BIENNIAL STATEMENT 2013-10-01
111013002064 2011-10-13 BIENNIAL STATEMENT 2011-10-01
091203002112 2009-12-03 BIENNIAL STATEMENT 2009-10-01
080125002427 2008-01-25 BIENNIAL STATEMENT 2007-10-01
051208003209 2005-12-08 BIENNIAL STATEMENT 2005-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2970837900 2020-06-12 0202 PPP 71-15 37th Avenue, Jackson Heights, NY, 11372-3907
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1863
Loan Approval Amount (current) 1863
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-3907
Project Congressional District NY-06
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1880.92
Forgiveness Paid Date 2021-06-02
2894127308 2020-04-29 0202 PPP 34-14 64TH STREET, WOODSIDE, NY, 11377
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59618
Loan Approval Amount (current) 59618
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code 485310
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 -
Forgiveness Paid Date -
9614648403 2021-02-17 0202 PPS 3414 64th St, Woodside, NY, 11377-2328
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59618
Loan Approval Amount (current) 59618
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-2328
Project Congressional District NY-06
Number of Employees 2
NAICS code 485310
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 -
Forgiveness Paid Date -

Date of last update: 16 Mar 2025

Sources: New York Secretary of State