Search icon

WINNER CAPS COMPANY, INC.

Company Details

Name: WINNER CAPS COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1994 (31 years ago)
Entity Number: 1819124
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 137 ONDERDONK AVENUE, UNIT 1R, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WINNER CAPS COMPANY, INC. DOS Process Agent 137 ONDERDONK AVENUE, UNIT 1R, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
KWANG SOO LEE Chief Executive Officer 137 ONDERDONK AVENUE, UNIT 1R, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2002-05-03 2012-06-28 Address 34-24 COLLINS PL, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2002-05-03 2020-08-04 Address 34-24 COLLINS PL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2002-05-03 2020-08-04 Address 34-24 COLLINS PL, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2000-05-24 2002-05-03 Address 134-34 35TH AVE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2000-05-24 2002-05-03 Address 134-34 35TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2000-05-24 2002-05-03 Address 134-34 35TH AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1998-05-12 2000-05-24 Address 163-15 24TH RD, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1998-05-12 2000-05-24 Address 163-15 24TH RD, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1996-06-04 1998-05-12 Address 134-34 35TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1996-06-04 1998-05-12 Address 134-34 35TH AVE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211119000242 2021-11-19 BIENNIAL STATEMENT 2021-11-19
200804061174 2020-08-04 BIENNIAL STATEMENT 2018-05-01
120628002076 2012-06-28 BIENNIAL STATEMENT 2012-05-01
100611002781 2010-06-11 BIENNIAL STATEMENT 2010-05-01
080702002606 2008-07-02 BIENNIAL STATEMENT 2008-05-01
060517003352 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040512002499 2004-05-12 BIENNIAL STATEMENT 2004-05-01
020503002766 2002-05-03 BIENNIAL STATEMENT 2002-05-01
000524003032 2000-05-24 BIENNIAL STATEMENT 2000-05-01
980512002896 1998-05-12 BIENNIAL STATEMENT 1998-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339453185 0215600 2013-10-22 137 ONDERDOCK AVENUE, RIDGEWOOD, NY, 11385
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-02-20
Emphasis N: AMPUTATE
Case Closed 2014-08-06

Related Activity

Type Complaint
Activity Nr 856788
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2014-02-25
Current Penalty 1000.0
Initial Penalty 2000.0
Final Order 2014-03-21
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge: A.) On or about Tuesday, October 22, 2013 at 137 Onderdonk Avenue, Ridgewood, NY 11385 A slide lock was observed placed on an emergency exit door located in the rear of the building preventing prompt egress of employees in the event of a fire and/or other emergency. ABATEMENT CERTIFICATION IS NOT REQUIRED
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2014-02-25
Abatement Due Date 2014-04-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-03-21
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: A.) On or about Tuesday, October 22, 2013 at 137 Onderdonk Avenue, Ridgewood, NY 11385' The employer failed to develop and maintain a written hazard communication program for employees that are required to use hazardous chemicals such as but not limited too; fusable adhesives and touch-paint during the manufacturing of custom head apparel. WRITTEN ABATEMENT CERTIFICAITON IS REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2014-02-25
Abatement Due Date 2014-04-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-03-21
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not ensure that material safety data sheets were readily accessible to the employees in their work area during each work shift: A.) On or about Tuesday, October 22, 2013 at 137 Onderdonk Avenue, Ridgewood, NY 11385 Employees were not provided the required material safety data sheets for hazardous chemicals such as but not limited too; fusable adhesives and touch up paints during the manufacturing of custom head apparel. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2014-02-25
Abatement Due Date 2014-04-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-03-21
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: A.) On or about Tuesday, October 22, 2013 at 137 Onderdonk Avenue, Ridgewood, NY 11385 The employer failed to provide employees that use hazardous chemicals such as but not limited too; adhesives and paint during the manufacturing of custom hats effective information and training exposing the employees to hazardous conditions. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2659987700 2020-05-01 0202 PPP 137 ONDERDONK AVE UNIT 1R, RIDGEWOOD, NY, 11385
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71372
Loan Approval Amount (current) 71372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 8
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72114.19
Forgiveness Paid Date 2021-05-19
5516178402 2021-02-08 0202 PPS 137 Onderdonk Ave Unit 1R, Ridgewood, NY, 11385-1003
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71372
Loan Approval Amount (current) 71372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-1003
Project Congressional District NY-07
Number of Employees 9
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71902.41
Forgiveness Paid Date 2021-11-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State