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 351 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-07-23 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 2024-06-20 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
23169.00
Total Face Value Of Loan:
23169.00
Date:
2020-05-22
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:
135000.00
Total Face Value Of Loan:
135000.00
Date:
2020-04-28
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:
16600.00
Total Face Value Of Loan:
16600.00
Date:
2016-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00
Date:
2016-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-250000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16600
Current Approval Amount:
16600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
16720.52
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23169
Current Approval Amount:
23169
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
23305.47

Date of last update: 25 Mar 2025

Sources: New York Secretary of State