Search icon

WIN RESTAURANT SUPPLIES INC.

Company Details

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

Chief Executive Officer

Name Role Address
MAN CHOI CHIU Chief Executive Officer 318 LAFAYETTE ST, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 318 Lafayette Street, New York, NY, United States, 10012

History

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)

Filings

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

Inspections

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
190377 OL VIO INVOICED 2012-09-07 250 OL - Other Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343891180 0215000 2019-03-29 318 LAFAYETTE ST., NEW YORK, NY, 10012
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-03-29
Case Closed 2019-11-13

Related Activity

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.

Paycheck Protection Program

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
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76967
Loan Approval Amount (current) 76967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10012-2756
Project Congressional District NY-10
Number of Employees 11
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77854.26
Forgiveness Paid Date 2021-06-11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State