Search icon

WINCO CORPORATION

Company Details

Name: WINCO CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1992 (33 years ago)
Entity Number: 1617060
ZIP code: 11563
County: Nassau
Place of Formation: New York
Activity Description: Superstructure Concrete Rebar Installation
Principal Address: 1812 SCHENECTADY AVENUE, BROOKLYN, NY, United States, 11234
Address: 7 NEW STREET, LYNBROOK, NY, United States, 11563

Contact Details

Phone +1 516-887-5480

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 NEW STREET, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
CARMELA SORBARA Chief Executive Officer 133 CEDAR AVENUE, HEWLETT BAY PARK, NY, United States, 11557

Permits

Number Date End date Type Address
M022025094B57 2025-04-04 2025-07-02 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 167 STREET, MANHATTAN, FROM STREET AUDUBON AVENUE TO STREET ST NICHOLAS AVENUE
M022025094B60 2025-04-04 2025-07-02 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 167 STREET, MANHATTAN, FROM STREET AUDUBON AVENUE TO STREET ST NICHOLAS AVENUE
M022025094B59 2025-04-04 2025-07-02 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 167 STREET, MANHATTAN, FROM STREET AUDUBON AVENUE TO STREET ST NICHOLAS AVENUE
M022025094B58 2025-04-04 2025-07-02 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 167 STREET, MANHATTAN, FROM STREET AUDUBON AVENUE TO STREET ST NICHOLAS AVENUE
M022025031A53 2025-01-31 2025-02-09 PLACE CRANE OR SHOVEL ON STREET CLARKSON STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET
M022025031A55 2025-01-31 2025-02-09 OCCUPANCY OF SIDEWALK AS STIPULATED CLARKSON STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET
M022025031A54 2025-01-31 2025-02-09 OCCUPANCY OF ROADWAY AS STIPULATED CLARKSON STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET
M022025031A52 2025-01-31 2025-02-09 PLACE CRANE OR SHOVEL ON STREET CLARKSON STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET
M022024366A50 2024-12-31 2025-03-22 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 167 STREET, MANHATTAN, FROM STREET AUDUBON AVENUE TO STREET ST NICHOLAS AVENUE
M022024366A53 2024-12-31 2025-03-22 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 167 STREET, MANHATTAN, FROM STREET AUDUBON AVENUE TO STREET ST NICHOLAS AVENUE

History

Start date End date Type Value
2023-02-24 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2011-02-11 2023-02-24 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1993-06-15 2016-03-02 Address 1812 SCHENECTADY AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1992-03-02 2011-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-03-02 1993-06-15 Address 1812 SCHENECTADY AVENUE, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160302000342 2016-03-02 CERTIFICATE OF CHANGE 2016-03-02
110211000411 2011-02-11 CERTIFICATE OF AMENDMENT 2011-02-11
940331002225 1994-03-31 BIENNIAL STATEMENT 1994-03-01
930615002774 1993-06-15 BIENNIAL STATEMENT 1993-03-01
920302000182 1992-03-02 CERTIFICATE OF INCORPORATION 1992-03-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-12 No data WEST 167 STREET, FROM STREET AUDUBON AVENUE TO STREET ST NICHOLAS AVENUE No data Street Construction Inspections: Active Department of Transportation Crane behind fence
2024-10-14 No data WASHINGTON STREET, FROM STREET CLARKSON STREET TO STREET WEST HOUSTON STREET No data Street Construction Inspections: Active Department of Transportation Tower built on street for crane as stipulated.
2024-07-05 No data CLARKSON STREET, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET No data Street Construction Inspections: Active Department of Transportation NOV issued for no fixed Roadway closure sign post at Joe Dimaggio Highway, in violation of Stipulation 111 of the above permit which requires signs must be placed 7 calendar days prior to the closure at the location entering the Street to be closed.
2020-11-16 No data 2 STREET, FROM STREET BORDEN AVENUE TO STREET LONG ISLAND RAILROAD No data Street Construction Inspections: Active Department of Transportation no washout box onsite at time of inspection
2020-11-13 No data 2 STREET, FROM STREET BORDEN AVENUE TO STREET LONG ISLAND RAILROAD No data Street Construction Inspections: Active Department of Transportation No container onsite at time of inspection
2020-08-11 No data 2 STREET, FROM STREET BORDEN AVENUE TO STREET LONG ISLAND RAILROAD No data Street Construction Inspections: Active Department of Transportation concrete bucket not on site
2020-05-06 No data CENTER BOULEVARD, FROM STREET 54 AVENUE TO STREET BORDEN AVENUE No data Street Construction Inspections: Active Department of Transportation Buckets visible at time
2020-05-05 No data BORDEN AVENUE, FROM STREET 2 STREET TO STREET CENTER BOULEVARD No data Street Construction Inspections: Active Department of Transportation not visible at time
2020-05-04 No data 2 STREET, FROM STREET BORDEN AVENUE TO STREET LONG ISLAND RAILROAD No data Street Construction Inspections: Active Department of Transportation not visible at time
2020-03-05 No data BORDEN AVENUE, FROM STREET 2 STREET TO STREET CENTER BOULEVARD No data Street Construction Inspections: Active Department of Transportation n/a at time

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347670374 0215000 2024-08-07 570 WASHINGTON STREET, NEW YORK, NY, 10014
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-08-07
Emphasis N: FALL
Case Closed 2024-10-28

Related Activity

Type Referral
Activity Nr 2197119
Safety Yes
Type Inspection
Activity Nr 1767050
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4368067204 2020-04-27 0235 PPP 7 New Street, Lynbrook, NY, 11563
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5210222
Loan Approval Amount (current) 5210222
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 N
Business Age Description Existing or more than 2 years old
Project Address Lynbrook, NASSAU, NY, 11563-0001
Project Congressional District NY-04
Number of Employees 342
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5267748.56
Forgiveness Paid Date 2021-06-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9800135 Employee Retirement Income Security Act (ERISA) 1998-01-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 12
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1998-01-09
Termination Date 1998-07-27
Section 1132

Parties

Name KING,
Role Plaintiff
Name WINCO CORPORATION
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State