Search icon

WINSTAR FASHION INC.

Company Details

Name: WINSTAR FASHION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2015 (10 years ago)
Entity Number: 4755000
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 307 WEST 36TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONNIE CHEN Chief Executive Officer 307 WEST 36TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
WINSTAR FASHION INC. DOS Process Agent 307 WEST 36TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-05-04 2023-05-04 Address 307 WEST 36TH STREET, 5TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2021-06-02 2023-05-04 Address 307 WEST 36TH STREET, 5TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2021-06-02 2023-05-04 Address 307 WEST 36TH STREET, 5TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-08-02 2021-06-02 Address 257 WEST 39TH STREET, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-08-02 2021-06-02 Address 257 WEST 39TH STREET, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2015-05-07 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-05-07 2017-08-02 Address 307 WEST 36TH STREET, 9FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230504002653 2023-05-04 BIENNIAL STATEMENT 2023-05-01
210602061093 2021-06-02 BIENNIAL STATEMENT 2021-05-01
190710061312 2019-07-10 BIENNIAL STATEMENT 2019-05-01
170802007077 2017-08-02 BIENNIAL STATEMENT 2017-05-01
150507000361 2015-05-07 CERTIFICATE OF INCORPORATION 2015-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2990837701 2020-05-01 0202 PPP 257 W 39th Street 9W floor, New york, NY, 10018
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39902
Loan Approval Amount (current) 39902
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New york, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 448150
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 40272.4
Forgiveness Paid Date 2021-04-08
5935928309 2021-01-26 0202 PPS 307 W 36th St Fl 5, New York, NY, 10018-6477
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39902
Loan Approval Amount (current) 39902
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-6477
Project Congressional District NY-12
Number of Employees 5
NAICS code 315210
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 40249.59
Forgiveness Paid Date 2021-12-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State