Search icon

WINSTAR FABRIC CARE, INC.

Company Details

Name: WINSTAR FABRIC CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 2016 (9 years ago)
Date of dissolution: 08 Jul 2024
Entity Number: 4924078
ZIP code: 11725
County: Nassau
Place of Formation: New York
Address: 12 SCHOLAR LANE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WINSTAR FABRIC CARE INC. DOS Process Agent 12 SCHOLAR LANE, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
SANG M KIM Chief Executive Officer 12 SCHOLAR LANE, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2024-07-23 2024-07-23 Address 12 SCHOLAR LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2024-07-23 2024-07-23 Address 351 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-06-20 Address 351 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-06-20 Address 12 SCHOLAR LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-07-23 Address 351 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-07-23 Address 12 SCHOLAR LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-20 2024-07-23 Address 12 SCHOLAR LANE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2022-08-30 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-14 2024-06-20 Address 351 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240723000796 2024-07-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-08
240620003629 2024-06-20 BIENNIAL STATEMENT 2024-06-20
220425003092 2022-04-25 BIENNIAL STATEMENT 2022-04-01
200514060605 2020-05-14 BIENNIAL STATEMENT 2020-04-01
180514006494 2018-05-14 BIENNIAL STATEMENT 2018-04-01
160404000573 2016-04-04 CERTIFICATE OF INCORPORATION 2016-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5461307203 2020-04-27 0235 PPP 351 Great Neck Road, GREAT NECK, NY, 11021-4220
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16600
Loan Approval Amount (current) 16600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-4220
Project Congressional District NY-03
Number of Employees 5
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 16720.52
Forgiveness Paid Date 2021-01-20
3465718507 2021-02-24 0235 PPS 351 Great Neck Rd, Great Neck, NY, 11021-4220
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23169
Loan Approval Amount (current) 23169
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-4220
Project Congressional District NY-03
Number of Employees 4
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 23305.47
Forgiveness Paid Date 2021-09-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State