Search icon

WINNING RESOURCES LIMITED

Company Details

Name: WINNING RESOURCES LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2013 (12 years ago)
Entity Number: 4436230
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1384 BROADWAY #601, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WINNING RESOURCES LIMITED DOS Process Agent 1384 BROADWAY #601, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
SHAMIMA AZIM Chief Executive Officer 1384 BROADWAY #601, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 1384 BROADWAY #601, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 1384 BROADWAY, SUITE 601, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-12-16 2023-12-01 Address 1384 BROADWAY, SUITE 601, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2020-12-16 2023-12-01 Address 1384 BROADWAY, SUITE 601, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2016-03-02 2020-12-16 Address 347 5TH AVE, SUITE 400, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-03-02 2020-12-16 Address 347 5TH AVE, SUITE 400, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-08-29 2013-09-03 Name SAGE OVERSEA INC.
2013-07-25 2016-03-02 Address 350 FIFTH AVENUE, SUITE 5616, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2013-07-25 2013-08-29 Name WINNING RESOURCES LIMITED
2013-07-25 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231201041448 2023-12-01 BIENNIAL STATEMENT 2023-07-01
201216060435 2020-12-16 BIENNIAL STATEMENT 2019-07-01
160302006329 2016-03-02 BIENNIAL STATEMENT 2015-07-01
130903000198 2013-09-03 CERTIFICATE OF AMENDMENT 2013-09-03
130829000368 2013-08-29 CERTIFICATE OF AMENDMENT 2013-08-29
130725000679 2013-07-25 CERTIFICATE OF INCORPORATION 2013-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9062547402 2020-05-19 0202 PPP 1384 BROADWAY RM 600, NEW YORK, NY, 10018-0491
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18250
Loan Approval Amount (current) 18250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0491
Project Congressional District NY-12
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18397.5
Forgiveness Paid Date 2021-03-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1702454 Other Contract Actions 2017-04-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 250000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-04-05
Termination Date 2018-10-25
Date Issue Joined 2018-03-13
Pretrial Conference Date 2017-06-02
Section 1332
Sub Section BC
Status Terminated

Parties

Name LIFESTYLE BRANDS HOLDINGS LLC
Role Plaintiff
Name WINNING RESOURCES LIMITED
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State