Search icon

WINDY GATES, SOHO, INC.

Company Details

Name: WINDY GATES, SOHO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1995 (30 years ago)
Entity Number: 1934900
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 568 BROADWAY SUITE 401, NEW YORK, NY, United States, 10012
Principal Address: 568 BROADWAY / SUITE 401, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-925-5340

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WINDY GATES SOHO INC. EMPLOYEE HEALTH AND WELFARE PLAN 2018 133842325 2019-06-28 WINDY GATES SOHO, INC. 336
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2008-08-01
Business code 722410
Sponsor’s telephone number 2129255340
Plan sponsor’s mailing address 568 BROADWAY RM 401, NEW YORK, NY, 100123265
Plan sponsor’s address 568 BROADWAY RM 401, NEW YORK, NY, 100123265

Number of participants as of the end of the plan year

Active participants 240

Signature of

Role Plan administrator
Date 2019-06-28
Name of individual signing ANNELENE RAMOS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-28
Name of individual signing ANNELENE RAMOS
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 568 BROADWAY SUITE 401, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
KIRSTI CRAIG Chief Executive Officer 568 BROADWAY / SUITE 401, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-106845 No data Alcohol sale 2024-03-20 2024-03-20 2026-03-31 80 82 SPRING STREET, NEW YORK, New York, 10012 Restaurant
1103420-DCA Inactive Business 2002-03-12 No data 2010-12-31 No data No data

History

Start date End date Type Value
2005-08-04 2014-05-13 Address 568 BROADWAY / SUITE 401, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2004-07-20 2021-07-07 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2001-06-22 2005-08-04 Address 599 BROADWAY 8TH FLR, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2001-06-22 2005-08-04 Address 599 BROADWAY 8TH FLR, NEW YORK, NY, 10912, USA (Type of address: Chief Executive Officer)
2000-12-22 2005-06-30 Address 599 BROADWAY - 8TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1997-06-25 2001-06-22 Address 80 SPRING STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1997-06-25 2001-06-22 Address 80 SPRING STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1997-06-25 2000-12-22 Address 217 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1995-06-28 2004-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-28 1997-06-25 Address 217 BROADWAY, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150601006613 2015-06-01 BIENNIAL STATEMENT 2015-06-01
140513006923 2014-05-13 BIENNIAL STATEMENT 2013-06-01
110718002570 2011-07-18 BIENNIAL STATEMENT 2011-06-01
090624002591 2009-06-24 BIENNIAL STATEMENT 2009-06-01
070709002081 2007-07-09 BIENNIAL STATEMENT 2007-06-01
050804002727 2005-08-04 BIENNIAL STATEMENT 2005-06-01
050630000690 2005-06-30 CERTIFICATE OF CHANGE 2005-06-30
040720000838 2004-07-20 CERTIFICATE OF AMENDMENT 2004-07-20
030523002441 2003-05-23 BIENNIAL STATEMENT 2003-06-01
010622002511 2001-06-22 BIENNIAL STATEMENT 2001-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
560007 RENEWAL INVOICED 2008-10-21 110 CRD Renewal Fee
560008 RENEWAL INVOICED 2006-12-01 110 CRD Renewal Fee
560009 RENEWAL INVOICED 2004-09-16 110 CRD Renewal Fee
38480 TP VIO INVOICED 2004-06-08 750 TP - Tobacco Fine Violation
560010 RENEWAL INVOICED 2003-02-25 110 CRD Renewal Fee
510694 LICENSE INVOICED 2002-03-12 55 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6358157202 2020-04-28 0202 PPP 80 Spring Street, NEW YORK, NY, 10012
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2305100
Loan Approval Amount (current) 2305100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 225
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 55127.85
Forgiveness Paid Date 2021-09-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2270556 Intrastate Non-Hazmat 2012-02-07 43000 2011 1 2 Private(Property)
Legal Name WINDY GATES SOHO INC
DBA Name -
Physical Address 568 BROADWAY SUITE 401, NEW YORK, NY, 10012, US
Mailing Address 568 BROADWAY SUITE 401, NEW YORK, NY, 10012, US
Phone (212) 925-5340
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State