Search icon

WIN GLOBAL LOGISTICS CORP.

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)
2018-10-02 2023-05-01 Address 175-01 ROCKAWAY BLVD. STE 213, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2018-07-03 2023-05-01 Address 175-01 ROCKAWAY BLVD. STE 213, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2018-07-03 2018-10-02 Address 175-01 ROCKAWAY BLVD. STE 213, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2014-10-27 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-27 2018-07-03 Address 51 CANAL STREET 6L, NEW YORK, NY, 10002, 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
141027010099 2014-10-27 CERTIFICATE OF INCORPORATION 2014-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1164387701 2020-05-01 0202 PPP 17501 ROCKAWAY BLVD STE 213, JAMAICA, NY, 11434
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44332
Loan Approval Amount (current) 44332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 4
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44788.18
Forgiveness Paid Date 2021-05-17
6191528308 2021-01-26 0202 PPS 17501 Rockaway Blvd Ste 213, Jamaica, NY, 11434-5502
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54312
Loan Approval Amount (current) 54312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-5502
Project Congressional District NY-05
Number of Employees 5
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54878.26
Forgiveness Paid Date 2022-02-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State