Search icon

WINGS FOOT & SPORTS CORPORATION

Company Details

Name: WINGS FOOT & SPORTS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1983 (42 years ago)
Entity Number: 837957
ZIP code: 11363
County: Queens
Place of Formation: New York
Address: 370 HOLLYWOOD AVE, DOUGLASTON, NY, United States, 11363

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WINGS, FOOT & SPORTS CORPORATION DEFINED BENEFIT PLAN 2015 112640240 2016-09-26 WINGS, FOOT & SPORTS CORPORATION 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 423910
Sponsor’s telephone number 7184177043
Plan sponsor’s address 370 HOLLYWOOD AVE, DOUGLASTON, NY, 11363
WINGS, FOOT & SPORTS CORPORATION DEFINED BENEFIT PLAN 2014 112640240 2015-10-11 WINGS, FOOT & SPORTS CORPORATION 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 423910
Sponsor’s telephone number 7184177043
Plan sponsor’s address 370 HOLLYWOOD AVE, DOUGLASTON, NY, 11363
WINGS, FOOT & SPORTS CORPORATION DEFINED BENEFIT PLAN 2013 112640240 2014-10-14 WINGS, FOOT & SPORTS CORPORATION 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 423910
Sponsor’s telephone number 7184177043
Plan sponsor’s address 370 HOLLYWOOD AVE, DOUGLASTON, NY, 11363

Chief Executive Officer

Name Role Address
IN SOOK KIM Chief Executive Officer 370 HOLLYWOOD AVE, DOUGLASTON, NY, United States, 11363

Agent

Name Role Address
THOMAS V. DANA Agent 440 EAST 79TH ST., NEW YORK, NY, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 370 HOLLYWOOD AVE, DOUGLASTON, NY, United States, 11363

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 370 HOLLYWOOD AVE, DOUGLASTON, NY, 11363, USA (Type of address: Chief Executive Officer)
2016-10-26 2024-01-09 Address 370 HOLLYWOOD AVE, DOUGLASTON, NY, 11363, USA (Type of address: Chief Executive Officer)
2016-09-02 2016-10-26 Address 370 HOLLYWOOD AVE, DOUGLASTON, NY, 11363, USA (Type of address: Principal Executive Office)
2016-09-02 2024-01-09 Address 370 HOLLYWOOD AVE, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process)
2016-09-02 2016-10-26 Address 370 HOLLYWOOD AVE, DOUGLASTON, NY, 11363, USA (Type of address: Chief Executive Officer)
1999-06-30 2016-09-02 Address 88-17 ROOSEVELT AVE., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
1997-05-02 2016-09-02 Address 88-17 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
1997-05-02 2016-09-02 Address 88-17 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
1992-11-05 1997-05-02 Address 88-17 ROOSEVELT AVE., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
1992-11-05 1999-06-30 Address 370 HOLLYWOOD AVE., DOUGLASTON MANOR, NY, 11363, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240109004314 2024-01-09 BIENNIAL STATEMENT 2024-01-09
220210003249 2022-02-10 BIENNIAL STATEMENT 2022-02-10
161026002036 2016-10-26 AMENDMENT TO BIENNIAL STATEMENT 2015-04-01
160902002008 2016-09-02 BIENNIAL STATEMENT 2015-04-01
010413002790 2001-04-13 BIENNIAL STATEMENT 2001-04-01
990630002470 1999-06-30 BIENNIAL STATEMENT 1999-04-01
970508002272 1997-05-08 BIENNIAL STATEMENT 1997-04-01
970502002340 1997-05-02 BIENNIAL STATEMENT 1997-04-01
000045000956 1993-09-02 BIENNIAL STATEMENT 1993-04-01
921105002213 1992-11-05 BIENNIAL STATEMENT 1992-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9793728506 2021-03-12 0202 PPS 370 Hollywood Ave, Douglaston, NY, 11363-1114
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) 25000
Loan Approval Amount (current) 25000
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 Douglaston, QUEENS, NY, 11363-1114
Project Congressional District NY-03
Number of Employees 2
NAICS code 424340
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 25147.68
Forgiveness Paid Date 2021-10-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State