Search icon

WIN GLOBAL LOGISTICS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WIN GLOBAL LOGISTICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2014 (11 years ago)
Entity Number: 4656686
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 175-01 ROCKAWAY BLVD. STE 213, JAMAICA, NY, United States, 11434
Address: 60 cutter mill road,, suite 418, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 60 cutter mill road,, suite 418, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
CATHERINE Y HUANG Chief Executive Officer 175-01 ROCKAWAY BLVD. STE 213, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 175-01 ROCKAWAY BLVD. STE 213, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2023-05-01 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2024-11-04 Address 175-01 ROCKAWAY BLVD. STE 213, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 175-01 ROCKAWAY BLVD. STE 213, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2023-05-01 2024-11-04 Address 175-01 ROCKAWAY BLVD. STE 213, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104001146 2024-11-01 CERTIFICATE OF CHANGE BY ENTITY 2024-11-01
230501005769 2023-05-01 BIENNIAL STATEMENT 2022-10-01
210201061666 2021-02-01 BIENNIAL STATEMENT 2020-10-01
181002006845 2018-10-02 BIENNIAL STATEMENT 2018-10-01
180703007363 2018-07-03 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
54312.00
Total Face Value Of Loan:
54312.00
Date:
2020-05-02
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:
44332.00
Total Face Value Of Loan:
44332.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44332
Current Approval Amount:
44332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44788.18
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54312
Current Approval Amount:
54312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54878.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State