Name: | WIN RESTAURANT SUPPLIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1995 (30 years ago) |
Entity Number: | 1960142 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 318 Lafayette Street, New York, NY, United States, 10012 |
Principal Address: | 318 LAFAYETTE ST, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAN CHOI CHIU | Chief Executive Officer | 318 LAFAYETTE ST, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 318 Lafayette Street, New York, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-24 | 2001-08-28 | Address | 216-05 86TH AVE, HOLLIS HILLS, NY, 11427, USA (Type of address: Chief Executive Officer) |
1997-10-24 | 2001-08-28 | Address | 216-05 86TH AVE, HOLLIS HILLS, NY, 11427, USA (Type of address: Principal Executive Office) |
1995-09-27 | 2012-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-09-27 | 2001-08-28 | Address | 120 EAST BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221027000013 | 2022-10-27 | BIENNIAL STATEMENT | 2021-09-01 |
170602007108 | 2017-06-02 | BIENNIAL STATEMENT | 2015-09-01 |
140523006270 | 2014-05-23 | BIENNIAL STATEMENT | 2013-09-01 |
121227000670 | 2012-12-27 | CERTIFICATE OF AMENDMENT | 2012-12-27 |
111104002230 | 2011-11-04 | BIENNIAL STATEMENT | 2011-09-01 |
090827002826 | 2009-08-27 | BIENNIAL STATEMENT | 2009-09-01 |
070904002006 | 2007-09-04 | BIENNIAL STATEMENT | 2007-09-01 |
040908000552 | 2004-09-08 | ANNULMENT OF DISSOLUTION | 2004-09-08 |
DP-1635199 | 2003-03-26 | DISSOLUTION BY PROCLAMATION | 2003-03-26 |
010828002378 | 2001-08-28 | BIENNIAL STATEMENT | 2001-09-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-08-20 | No data | 318 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10012 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
190377 | OL VIO | INVOICED | 2012-09-07 | 250 | OL - Other Violation |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343891180 | 0215000 | 2019-03-29 | 318 LAFAYETTE ST., NEW YORK, NY, 10012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1440429 |
Safety | Yes |
Violation Items
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19100037 A03 |
Issuance Date | 2019-08-09 |
Abatement Due Date | 2019-08-19 |
Current Penalty | 3500.0 |
Initial Penalty | 3789.0 |
Final Order | 2019-09-06 |
Nr Instances | 1 |
Nr Exposed | 11 |
Related Event Code (REC) | Complaint |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: a) Aisle D: On or about March 29, 2019 Materials were stored in the exit route. |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19100159 C10 |
Issuance Date | 2019-08-09 |
Abatement Due Date | 2019-08-19 |
Current Penalty | 0.0 |
Initial Penalty | 3789.0 |
Final Order | 2019-09-06 |
Nr Instances | 1 |
Nr Exposed | 11 |
Related Event Code (REC) | Complaint |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.159(c)(10): The minimum vertical clearance of 18 inches between automatic sprinkler systems sprinklers and the material below was not maintained: a) Aisle D: On or about March 29, 2019 The sprinkler head was blocked by excessive storage. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5477037101 | 2020-04-13 | 0202 | PPP | 318 Lafayette Street, NEW YORK, NY, 10012-2756 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State