Search icon

WINDOWS AND WALLS UNLIMITED, INC.

Company Details

Name: WINDOWS AND WALLS UNLIMITED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1985 (40 years ago)
Entity Number: 1027696
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 375 COUNTY ROAD 39, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 375 COUNTY ROAD 39, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
LINDA NUSZEN Chief Executive Officer 375 COUNTY ROAD 39, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
1995-06-06 2001-11-09 Address 375 NORTH HIGHWAY, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1995-06-06 2003-08-22 Address 375 NORTH HIGHWAY, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
1995-06-06 2003-08-22 Address 375 NORTH HIGHWAY, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1985-09-25 1995-06-06 Address 67 JAYNE AVE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130918006333 2013-09-18 BIENNIAL STATEMENT 2013-09-01
111006002176 2011-10-06 BIENNIAL STATEMENT 2011-09-01
090901002821 2009-09-01 BIENNIAL STATEMENT 2009-09-01
070925003076 2007-09-25 BIENNIAL STATEMENT 2007-09-01
051117002675 2005-11-17 BIENNIAL STATEMENT 2005-09-01
030822002347 2003-08-22 BIENNIAL STATEMENT 2003-09-01
011109002152 2001-11-09 BIENNIAL STATEMENT 2001-09-01
991214002215 1999-12-14 BIENNIAL STATEMENT 1999-09-01
970926002135 1997-09-26 BIENNIAL STATEMENT 1997-09-01
950606002064 1995-06-06 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6810038510 2021-03-04 0235 PPS 375 County Road 39 Ste B, Southampton, NY, 11968-5292
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38100
Loan Approval Amount (current) 38100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-5292
Project Congressional District NY-01
Number of Employees 3
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38232.57
Forgiveness Paid Date 2021-07-14
3794637109 2020-04-12 0235 PPP 375 COUNTY ROAD 39 Suite B, SOUTHAMPTON, NY, 11968-5292
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38440
Loan Approval Amount (current) 38440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-5292
Project Congressional District NY-01
Number of Employees 3
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38906.55
Forgiveness Paid Date 2021-07-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State