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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
186507.00
Total Face Value Of Loan:
186507.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
152065.00
Total Face Value Of Loan:
152065.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-01-08
Type:
Referral
Address:
87 34TH AVENUE 2ND FLOOR, BROOKLYN, NY, 11232
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
186507
Current Approval Amount:
186507
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
188192.61
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
152065
Current Approval Amount:
152065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
153998.17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State