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
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 | |||||||||||||
|
||||||||||||||||||
WINGS, FOOT & SPORTS CORPORATION DEFINED BENEFIT PLAN | 2014 | 112640240 | 2015-10-11 | WINGS, FOOT & SPORTS CORPORATION | 1 | |||||||||||||
|
||||||||||||||||||
WINGS, FOOT & SPORTS CORPORATION DEFINED BENEFIT PLAN | 2013 | 112640240 | 2014-10-14 | WINGS, FOOT & SPORTS CORPORATION | 1 | |||||||||||||
|
Name | Role | Address |
---|---|---|
IN SOOK KIM | Chief Executive Officer | 370 HOLLYWOOD AVE, DOUGLASTON, NY, United States, 11363 |
Name | Role | Address |
---|---|---|
THOMAS V. DANA | Agent | 440 EAST 79TH ST., NEW YORK, NY, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 370 HOLLYWOOD AVE, DOUGLASTON, NY, United States, 11363 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State