Search icon

WINSON CONSTRUCTION INC.

Company Details

Name: WINSON CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2001 (24 years ago)
Entity Number: 2673240
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 47-33 157TH STREET, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 347-997-2186

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YONG JUN RONG Chief Executive Officer 47-33 157TH STREET, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47-33 157TH STREET, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
1420776-DCA Active Business 2012-03-01 2025-02-28

History

Start date End date Type Value
2012-02-21 2014-08-18 Address 14936 SANFORD AVE., FLUSHING, NY, 11355, 1037, USA (Type of address: Service of Process)
2001-08-22 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-08-22 2012-02-21 Address 133-06 41ST ROAD BASEMENT, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171027002031 2017-10-27 BIENNIAL STATEMENT 2017-08-01
140818000930 2014-08-18 CERTIFICATE OF CHANGE 2014-08-18
120221001158 2012-02-21 CERTIFICATE OF AMENDMENT 2012-02-21
010822000129 2001-08-22 CERTIFICATE OF INCORPORATION 2001-08-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3592657 TRUSTFUNDHIC INVOICED 2023-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3592658 RENEWAL INVOICED 2023-02-02 100 Home Improvement Contractor License Renewal Fee
3357072 TRUSTFUNDHIC INVOICED 2021-08-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3357073 RENEWAL INVOICED 2021-08-04 100 Home Improvement Contractor License Renewal Fee
2991275 TRUSTFUNDHIC INVOICED 2019-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2991276 RENEWAL INVOICED 2019-02-27 100 Home Improvement Contractor License Renewal Fee
2501652 RENEWAL INVOICED 2016-12-01 100 Home Improvement Contractor License Renewal Fee
2501651 TRUSTFUNDHIC INVOICED 2016-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1909483 RENEWAL INVOICED 2014-12-10 100 Home Improvement Contractor License Renewal Fee
1135990 TRUSTFUNDHIC INVOICED 2013-07-22 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
20032.00
Total Face Value Of Loan:
20032.00
Date:
2020-05-19
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:
98000.00
Total Face Value Of Loan:
98000.00
Date:
2020-05-03
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:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-06-27
Type:
Planned
Address:
69-35 223RD STREET, OAKLAND GARDENS, NY, 11364
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-02-26
Type:
Unprog Rel
Address:
232-01 NORTHERN BLVD, DOUGLASTON, NY, 11363
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10111.78
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20032
Current Approval Amount:
20032
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20258.11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State