Search icon

WIN REST GOODS INC.

Company Details

Name: WIN REST GOODS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1996 (29 years ago)
Entity Number: 2054573
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 42-38 Northern Blvd, Long Island City, NY, United States, 11101
Principal Address: 42-38 NORTHERN BLVD, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WIN REST GOODS INC. DOS Process Agent 42-38 Northern Blvd, Long Island City, NY, United States, 11101

Chief Executive Officer

Name Role Address
MAN CHOI CHIU Chief Executive Officer 42-38 NORTHERN BLVD, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2012-08-10 2021-01-25 Address 42-38 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2000-08-18 2012-08-10 Address 318 LAFAYETTE STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1998-09-22 2012-08-10 Address 318 LAFAYETTE STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1998-09-22 2012-08-10 Address 318 LAFAYETTE STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1998-09-22 2000-08-18 Address 1-9 BOND STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1996-08-06 1998-09-22 Address 1-9 BOND STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1996-08-06 2012-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220907000668 2022-09-07 BIENNIAL STATEMENT 2022-08-01
210125060593 2021-01-25 BIENNIAL STATEMENT 2020-08-01
180806006588 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160830006184 2016-08-30 BIENNIAL STATEMENT 2016-08-01
140804006571 2014-08-04 BIENNIAL STATEMENT 2014-08-01
121220000611 2012-12-20 CERTIFICATE OF AMENDMENT 2012-12-20
120810006392 2012-08-10 BIENNIAL STATEMENT 2012-08-01
100827002387 2010-08-27 BIENNIAL STATEMENT 2010-08-01
080819002081 2008-08-19 BIENNIAL STATEMENT 2008-08-01
060823002284 2006-08-23 BIENNIAL STATEMENT 2006-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6655947101 2020-04-14 0202 PPP 42-38 Northern Blvd, LONG ISLAND CITY, NY, 11101
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) 51145
Loan Approval Amount (current) 51145
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 Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 5
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 51733.17
Forgiveness Paid Date 2021-06-11
4917968410 2021-02-07 0202 PPS 4238 Northern Blvd, Long Island City, NY, 11101-1505
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49335
Loan Approval Amount (current) 49335
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 Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-1505
Project Congressional District NY-07
Number of Employees 4
NAICS code 484110
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 49705.01
Forgiveness Paid Date 2021-11-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
677647 Interstate 2024-07-20 24573 2015 2 1 Private(Property)
Legal Name WIN REST GOODS INC
DBA Name -
Physical Address 42-38 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, US
Mailing Address 42-38 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, US
Phone (718) 433-1999
Fax (718) 433-0700
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