Search icon

WINTER SEASON INC.

Company Details

Name: WINTER SEASON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2014 (11 years ago)
Entity Number: 4518599
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 51-21 NORTHERN BLVD., WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 917-615-5874

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NHP BUSINESS MANAGEMENT SERVICES INC. Agent 229 JERICHO TPKE, WOODSIDE, NY, 11377

DOS Process Agent

Name Role Address
WINTER SEASON INC. DOS Process Agent 51-21 NORTHERN BLVD., WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
JOSEPH EFRIN CASTRO Chief Executive Officer 51-21 NORTHERN BLVD., WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
2108286-DCA Inactive Business 2022-08-19 2023-10-31
2094242-DCA Inactive Business 2020-02-05 2021-10-31
2065542-DCA Inactive Business 2018-01-31 2019-10-31

History

Start date End date Type Value
2024-01-20 2024-01-20 Address 51-21 NORTHERN BLVD., WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-01-20 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2024-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-27 2024-01-20 Address 51-21 NORTHERN BLVD., WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2014-01-24 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240120000122 2024-01-20 BIENNIAL STATEMENT 2024-01-20
220110003163 2022-01-10 BIENNIAL STATEMENT 2022-01-10
200129060296 2020-01-29 BIENNIAL STATEMENT 2020-01-01
180206006308 2018-02-06 BIENNIAL STATEMENT 2018-01-01
160727006228 2016-07-27 BIENNIAL STATEMENT 2016-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3655519 LL VIO INVOICED 2023-06-12 450 LL - License Violation
3541069 DCA-MFAL INVOICED 2022-10-24 412.5 Manual Fee Account Licensing
3491155 PL VIO INVOICED 2022-08-26 19200 PL - Padlock Violation
3491157 OL VIO INVOICED 2022-08-26 100 OL - Other Violation
3491156 CL VIO INVOICED 2022-08-26 260 CL - Consumer Law Violation
3464643 DCA-SUS CREDITED 2022-07-21 362.5 Suspense Account
3464644 PROCESSING CREDITED 2022-07-21 50 License Processing Fee
3446906 LICENSE CREDITED 2022-05-12 412.5 Car Wash License Fee
3258433 LL VIO INVOICED 2020-11-17 250 LL - License Violation
3155075 PL VIO INVOICED 2020-02-04 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-01-05 Hearing Decision BUSINESS ENGAGED IN UNLICENSED CAR WASH ACTIVITY 1 No data No data No data
2023-04-12 No data BUSINESS ENGAGED IN UNLICENSED CAR WASH ACTIVITY 1 No data No data No data
2022-10-24 Hearing Decision Business failed to: maintain log documenting complaints; or comply with requirements pertaining to log; or make log available upon request 1 No data 1 No data
2021-11-29 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2021-11-29 Hearing Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2021-11-29 Hearing Decision BUSINESS ENGAGED IN UNLICENSED CAR WASH ACTIVITY 1 No data 1 No data
2020-11-13 Pleaded Business failed to: maintain log documenting complaints; or comply with requirements pertaining to log; or make log available upon request 1 1 No data No data
2019-12-11 Pleaded BUSINESS ENGAGED IN UNLICENSED CAR WASH ACTIVITY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-21
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-12
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:
56800.00
Total Face Value Of Loan:
56800.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56800
Current Approval Amount:
56800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57396.4

Date of last update: 26 Mar 2025

Sources: New York Secretary of State