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

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

USAspending Awards / Financial Assistance

Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5690.00
Total Face Value Of Loan:
5690.00
Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5690.00
Total Face Value Of Loan:
5690.00
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
37400.00
Total Face Value Of Loan:
155500.00

Paycheck Protection Program

Date Approved:
2020-08-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5690
Current Approval Amount:
5690
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5727.02
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5690
Current Approval Amount:
5690
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5721.13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State