Search icon

NORTH SHORE WINDOW TREATMENTS INC.

Company Details

Name: NORTH SHORE WINDOW TREATMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1985 (40 years ago)
Entity Number: 1031470
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 21 WAKEFIELD AVE, PORT WASHINGTON, NY, United States, 11050
Principal Address: 9 BEECHWOOD AVE, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID R STERTZ Chief Executive Officer 21 WAKEFIELD AVE, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
DAVID STERTZ DOS Process Agent 21 WAKEFIELD AVE, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
1985-10-09 2003-10-15 Address 21 WAKEFIELD AVE, WASHINGTON, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140109002384 2014-01-09 BIENNIAL STATEMENT 2013-10-01
111020002843 2011-10-20 BIENNIAL STATEMENT 2011-10-01
091006002963 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071009002363 2007-10-09 BIENNIAL STATEMENT 2007-10-01
051129002061 2005-11-29 BIENNIAL STATEMENT 2005-10-01
031015002092 2003-10-15 BIENNIAL STATEMENT 2003-10-01
010926002288 2001-09-26 BIENNIAL STATEMENT 2001-10-01
991022002225 1999-10-22 BIENNIAL STATEMENT 1999-10-01
971008002068 1997-10-08 BIENNIAL STATEMENT 1997-10-01
950425002176 1995-04-25 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1561757709 2020-05-01 0235 PPP 21 WAKEFIELD AVE, PORT WASHINGTON, NY, 11050
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 14000
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 PORT WASHINGTON, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 442291
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 14145.97
Forgiveness Paid Date 2021-05-20
7302988707 2021-04-06 0235 PPS 21 Wakefield Ave, Port Washington, NY, 11050-4416
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 14000
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 Port Washington, NASSAU, NY, 11050-4416
Project Congressional District NY-03
Number of Employees 2
NAICS code 442291
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 14111.67
Forgiveness Paid Date 2022-01-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State