Search icon

WIN WIN DISTRIBUTION INC.

Company Details

Name: WIN WIN DISTRIBUTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2011 (14 years ago)
Entity Number: 4143165
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 42-27 BELL BOULEVARD, BAYSIDE, NY, United States, 11361
Principal Address: 32-24 43RD ST, ASTORIA, NY, United States, 11103

Contact Details

Phone +1 718-721-2848

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRIS LIBERATOS Chief Executive Officer 28-58 32ND ST, ASTORIA, NY, United States, 11102

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42-27 BELL BOULEVARD, BAYSIDE, NY, United States, 11361

Licenses

Number Status Type Date End date
1460864-DCA Inactive Business 2013-03-28 2019-12-15

Filings

Filing Number Date Filed Type Effective Date
200121060139 2020-01-21 BIENNIAL STATEMENT 2019-09-01
131017002358 2013-10-17 BIENNIAL STATEMENT 2013-09-01
110919000055 2011-09-19 CERTIFICATE OF INCORPORATION 2011-09-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2998557 SWC-CON-ONL INVOICED 2019-03-06 2402.7099609375 Sidewalk Cafe Consent Fee
2813917 INTEREST INVOICED 2018-07-18 0.009999999776483 Interest Payment
2773827 SWC-CIN-INT INVOICED 2018-04-10 153.77999877929688 Sidewalk Cafe Interest for Consent Fee
2753016 SWC-CON-ONL INVOICED 2018-03-01 2357.909912109375 Sidewalk Cafe Consent Fee
2716793 SWC-CON CREDITED 2017-12-28 445 Petition For Revocable Consent Fee
2716792 RENEWAL INVOICED 2017-12-28 510 Two-Year License Fee
2556737 SWC-CON-ONL INVOICED 2017-02-21 2309.409912109375 Sidewalk Cafe Consent Fee
2287525 SWC-CON-ONL INVOICED 2016-02-27 2261.909912109375 Sidewalk Cafe Consent Fee
2220607 SWC-CON INVOICED 2015-11-20 445 Petition For Revocable Consent Fee
2220606 RENEWAL INVOICED 2015-11-20 510 Two-Year License Fee

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
11136.00
Total Face Value Of Loan:
11136.00
Date:
2020-06-29
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:
8349.00
Total Face Value Of Loan:
8349.00
Date:
2020-06-10
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:
-8349.00
Total Face Value Of Loan:
0.00
Date:
2020-06-09
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:
46600.00
Total Face Value Of Loan:
46600.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11136
Current Approval Amount:
11136
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11191.53
Date Approved:
2020-06-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8349
Current Approval Amount:
8349
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8464.28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State