Search icon

ARTHUR WIN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARTHUR WIN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 2006 (19 years ago)
Date of dissolution: 10 May 2023
Entity Number: 3422453
ZIP code: 11222
County: Kings
Place of Formation: New York
Principal Address: 47 B MOULTRIE STREET, BROOKLYN, NY, United States, 11222
Address: 478 MOULTRIE STREET, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 478 MOULTRIE STREET, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
ARTUR WINNICKI Chief Executive Officer 47 B MOULTRIE STREET, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2008-10-06 2023-05-11 Address 47 B MOULTRIE STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2006-10-10 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-10 2023-05-11 Address 478 MOULTRIE STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230511003703 2023-05-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-10
081006003029 2008-10-06 BIENNIAL STATEMENT 2008-10-01
061010000738 2006-10-10 CERTIFICATE OF INCORPORATION 2006-10-10

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
66092.00
Total Face Value Of Loan:
66092.00
Date:
2020-06-03
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:
33500.00
Total Face Value Of Loan:
33500.00
Date:
2020-05-06
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:
83475.00
Total Face Value Of Loan:
83475.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-11-02
Type:
Referral
Address:
3 ASHTON RD, YONKERS, NY, 10705
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-07-18
Type:
Complaint
Address:
1 PLAZA RD, GREENVALE, NY, 11548
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-06-07
Type:
Planned
Address:
RT. 25 A NORTHERN BLVD, OLD WESTBURY, NY, 11568
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83475
Current Approval Amount:
83475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64242.42
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66092
Current Approval Amount:
66092
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66580.9

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 610-0051
Add Date:
2010-04-07
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State