Search icon

WINZONE REALTY INC.

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
10301207076 ASSOCIATE BROKER 2026-02-22
30BA1021098 ASSOCIATE BROKER 2025-12-21
30BI0950793 ASSOCIATE BROKER 2026-05-03
10301216303 ASSOCIATE BROKER 2026-05-30
10301214610 ASSOCIATE BROKER 2025-04-25
30CA1134875 ASSOCIATE BROKER 2026-01-25
30CE0941066 ASSOCIATE BROKER 2026-03-12

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)
2014-12-01 2024-07-09 Address 81-15 QUEENS BLVD 2ND FL, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2014-12-01 2018-10-29 Address 81-15 QUEENS BLVD 2ND FL, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2010-12-23 2014-12-01 Address 146-20 34TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2010-12-23 2014-12-01 Address 146-20 34TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2010-12-23 2014-12-01 Address 146-20 34TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

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
081119002712 2008-11-19 BIENNIAL STATEMENT 2008-12-01
061128002860 2006-11-28 BIENNIAL STATEMENT 2006-12-01
050110002289 2005-01-10 BIENNIAL STATEMENT 2004-12-01
021219000735 2002-12-19 CERTIFICATE OF INCORPORATION 2002-12-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-07 No data 8115 QUEENS BLVD, Queens, ELMHURST, NY, 11373 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-15 No data 7405 18TH AVE, Brooklyn, BROOKLYN, NY, 11204 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1698907402 2020-05-04 0202 PPP 81-15 Queens Blvd, Elmhurst, NY, 11373
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9625
Loan Approval Amount (current) 9625
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 Elmhurst, QUEENS, NY, 11373-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9731.14
Forgiveness Paid Date 2021-06-10
8308038906 2021-05-11 0202 PPS 8115 Queens Blvd Ste 2A, Elmhurst, NY, 11373-3790
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9625
Loan Approval Amount (current) 9625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-3790
Project Congressional District NY-06
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9674.84
Forgiveness Paid Date 2021-12-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State