Search icon

WINZONE REALTY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WINZONE REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2002 (22 years ago)
Entity Number: 2847735
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 81-15 QUEENS BLVD 2ND FL, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XIAO FENG PAN Chief Executive Officer 81-15 QUEENS BLVD 2ND FL, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
WINZONE REALTY INC. DOS Process Agent 81-15 QUEENS BLVD 2ND FL, ELMHURST, NY, United States, 11373

Licenses

Number Type End date
10301219467 ASSOCIATE BROKER 2026-02-20
10301219444 ASSOCIATE BROKER 2024-10-29
10301206118 ASSOCIATE BROKER 2025-08-04

History

Start date End date Type Value
2024-07-09 2024-07-09 Address 81-15 QUEENS BLVD 2ND FL, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2023-06-30 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-22 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-12 2022-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-29 2024-07-09 Address 81-15 QUEENS BLVD 2ND FL, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240709004690 2024-07-09 BIENNIAL STATEMENT 2024-07-09
181029006016 2018-10-29 BIENNIAL STATEMENT 2016-12-01
141201006380 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121212006307 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101223002345 2010-12-23 BIENNIAL STATEMENT 2010-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2765024 OL VIO CREDITED 2018-03-27 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-03-15 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A SIGN REGARDING THE USE OF APPLICATION INFORMATION FROM PROSPECTIVE TENANTS. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-12
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:
9625.00
Total Face Value Of Loan:
9625.00
Date:
2020-05-05
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:
9625.00
Total Face Value Of Loan:
9625.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9625
Current Approval Amount:
9625
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9731.14
Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9625
Current Approval Amount:
9625
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9674.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State