Search icon

WIN LOK INC.

Company Details

Name: WIN LOK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2018 (7 years ago)
Entity Number: 5392380
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Principal Address: 623 E MAIN ST, BAY SHORE, NY, United States, 11706
Address: 623 E MAIN STREET, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA WONG Chief Executive Officer 623 E MAIN ST, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
WIN LOK INC. DOS Process Agent 623 E MAIN STREET, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2024-08-22 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-22 2024-08-22 Address 623 E MAIN ST, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-12-10 2024-08-22 Address 623 E MAIN ST, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-12-10 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-10 2024-08-22 Address 623 E MAIN ST, Bay Shore, NY, 11706, USA (Type of address: Service of Process)
2018-08-13 2023-12-10 Address 623 E MAIN ST, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2018-08-13 2023-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240822000768 2024-08-22 BIENNIAL STATEMENT 2024-08-22
231210000074 2023-12-10 BIENNIAL STATEMENT 2022-08-01
180813010510 2018-08-13 CERTIFICATE OF INCORPORATION 2018-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9486768300 2021-01-30 0235 PPS 623 E Main St, Bay Shore, NY, 11706-8506
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30579
Loan Approval Amount (current) 30579
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 Bay Shore, SUFFOLK, NY, 11706-8506
Project Congressional District NY-02
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30777.12
Forgiveness Paid Date 2021-09-29
3796447703 2020-05-01 0235 PPP 623 E MAIN ST, BAY SHORE, NY, 11706
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26632
Loan Approval Amount (current) 26632
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 New Business or 2 years or less
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 10
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26874.14
Forgiveness Paid Date 2021-04-01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State