Search icon

WINDSOR VALET, INC.

Company Details

Name: WINDSOR VALET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1999 (26 years ago)
Entity Number: 2388860
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 155 E 31ST ST, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-779-4277

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUK SANG YOON Chief Executive Officer 155 E 31ST ST, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
WINDSOR VALET, INC. DOS Process Agent 155 E 31ST ST, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
2059975-DCA Inactive Business 2017-10-27 No data
1016664-DCA Inactive Business 1999-08-12 2017-12-31

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 155 E 31ST ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2003-05-21 2023-06-01 Address 155 E 31ST ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-06-27 2023-06-01 Address 155 E 31ST ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1999-06-15 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-06-15 2003-05-21 Address 155 EAST 31ST STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601002406 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220830003538 2022-08-30 BIENNIAL STATEMENT 2021-06-01
130701002032 2013-07-01 BIENNIAL STATEMENT 2013-06-01
110629002198 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090619002466 2009-06-19 BIENNIAL STATEMENT 2009-06-01
070620002482 2007-06-20 BIENNIAL STATEMENT 2007-06-01
050801002157 2005-08-01 BIENNIAL STATEMENT 2005-06-01
030521002041 2003-05-21 BIENNIAL STATEMENT 2003-06-01
010627002125 2001-06-27 BIENNIAL STATEMENT 2001-06-01
990615000706 1999-06-15 CERTIFICATE OF INCORPORATION 1999-06-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-10 No data 155 E 31ST ST, Manhattan, NEW YORK, NY, 10016 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-07 No data 155 E 31ST ST, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-07 No data 155 E 31ST ST, NEW YORK, NY, 10016 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-26 No data 155 E 31ST ST, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-04 No data 155 E 31ST ST, Manhattan, NEW YORK, NY, 10016 No Violation Issued 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
3231878 SCALE02 INVOICED 2020-09-10 40 SCALE TO 661 LBS
3112936 RENEWAL INVOICED 2019-11-07 340 Laundries License Renewal Fee
2681932 BLUEDOT INVOICED 2017-10-27 340 Laundries License Blue Dot Fee
2680318 BLUEDOT CREDITED 2017-10-24 340 Laundries License Blue Dot Fee
2680317 LICENSE CREDITED 2017-10-24 85 Laundries License Fee
2210488 RENEWAL INVOICED 2015-11-05 340 LDJ License Renewal Fee
1519305 RENEWAL INVOICED 2013-11-29 340 LDJ License Renewal Fee
1451613 CNV_TFEE INVOICED 2011-10-25 8.470000267028809 WT and WH - Transaction Fee
1451614 RENEWAL INVOICED 2011-10-25 340 LDJ License Renewal Fee
1451615 RENEWAL INVOICED 2009-10-21 340 LDJ License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3117438205 2020-08-04 0202 PPP C/O WINDSOR VALET CLEANERS 155 E 31ST ST, NEW YORK, NY, 10016
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5690
Loan Approval Amount (current) 5690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5727.02
Forgiveness Paid Date 2021-04-02
3415138610 2021-03-17 0202 PPS 155 E 31st St, New York, NY, 10016-6800
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5690
Loan Approval Amount (current) 5690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-6800
Project Congressional District NY-12
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5721.13
Forgiveness Paid Date 2021-10-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State