Search icon

TINDEL REPLACEMENT WINDOWS INC.

Company Details

Name: TINDEL REPLACEMENT WINDOWS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1986 (39 years ago)
Entity Number: 1082143
ZIP code: 11357
County: Queens
Place of Formation: New York
Principal Address: 150-44 11TH AVE, WHITESTONE, NY, United States, 11357
Address: 150-44 11TH AVE., WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150-44 11TH AVE., WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
ANDREW W. SIROTKIN Chief Executive Officer 8 BARKERS PT RD, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
1995-06-20 1998-04-28 Address 107-05 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
1995-06-20 1996-06-27 Address 107-05 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
1995-06-20 2004-05-13 Address 19 SEAGULL LANE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1992-11-25 1995-06-20 Address 107-05 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
1992-11-25 1995-06-20 Address 89-40 121ST STREET, KEW GARDENS, NY, 11415, USA (Type of address: Principal Executive Office)
1992-11-25 1995-06-20 Address 107-05 JAMAICA AVE., RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
1986-05-13 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-05-13 1992-11-25 Address 107-05 JAMAICA AVE., RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120703002332 2012-07-03 BIENNIAL STATEMENT 2012-05-01
100521002775 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080522002736 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060511003216 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040513002647 2004-05-13 BIENNIAL STATEMENT 2004-05-01
020513002634 2002-05-13 BIENNIAL STATEMENT 2002-05-01
000519002480 2000-05-19 BIENNIAL STATEMENT 2000-05-01
980428002722 1998-04-28 BIENNIAL STATEMENT 1998-05-01
960627002469 1996-06-27 BIENNIAL STATEMENT 1996-05-01
950620002129 1995-06-20 BIENNIAL STATEMENT 1994-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338187412 0215000 2013-01-08 87 34TH AVENUE 2ND FLOOR, BROOKLYN, NY, 11232
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2013-01-08
Emphasis L: FALL
Case Closed 2013-04-08

Related Activity

Type Referral
Activity Nr 737651
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100029 A03 VII
Issuance Date 2013-03-04
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2013-04-02
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.29(a)(3)(vii): All work levels 10 feet or higher above the ground or floor shall have a guardrail of 2- by 4-inch nominal or the equivalent installed no less than 36 inches or more than 42 inches high, with a mid-rail, when required, of 1- by 4-inch nominal lumber or equivalent. Site: 87 34th Avenue Brooklyn, NY (2nd Floor) On or about 1/8/13 a) Employee was working from approximately 25 feet high without fall protection.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1965938609 2021-03-13 0202 PPS 15044 11th Ave, Whitestone, NY, 11357-1867
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186507
Loan Approval Amount (current) 186507
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 Whitestone, QUEENS, NY, 11357-1867
Project Congressional District NY-03
Number of Employees 19
NAICS code 238350
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 188192.61
Forgiveness Paid Date 2022-02-14
2052427700 2020-05-01 0202 PPP 15044 11TH AVE, WHITESTONE, NY, 11357
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152065
Loan Approval Amount (current) 152065
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 WHITESTONE, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 110
NAICS code 423310
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 153998.17
Forgiveness Paid Date 2021-08-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State