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
Name | Role | Address |
---|---|---|
WINNER CAPS COMPANY, INC. | DOS Process Agent | 137 ONDERDONK AVENUE, UNIT 1R, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
KWANG SOO LEE | Chief Executive Officer | 137 ONDERDONK AVENUE, UNIT 1R, RIDGEWOOD, NY, United States, 11385 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339453185 | 0215600 | 2013-10-22 | 137 ONDERDOCK AVENUE, RIDGEWOOD, NY, 11385 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5516178402 | 2021-02-08 | 0202 | PPS | 137 Onderdonk Ave Unit 1R, Ridgewood, NY, 11385-1003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State