Search icon

WINDOW TECH SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WINDOW TECH SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1986 (38 years ago)
Entity Number: 1133973
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 15 OLD STONEBREAK ROAD, PO BOX 2260, MALTA, NY, United States, 12020
Principal Address: 15 OLD STONEBREAK ROAD, MALTA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WINDOW TECH SYSTEMS, INC DOS Process Agent 15 OLD STONEBREAK ROAD, PO BOX 2260, MALTA, NY, United States, 12020

Chief Executive Officer

Name Role Address
DAVID L BANGERT Chief Executive Officer 15 OLD STONEBREAK ROAD, PO BOX 2260, MALTA, NY, United States, 12020

Form 5500 Series

Employer Identification Number (EIN):
141551756
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 15 OLD STONEBREAK ROAD, PO BOX 2260, MALTA, NY, 12020, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 15 STONEBREAK ROAD, MALTA, NY, 12020, USA (Type of address: Chief Executive Officer)
2024-10-29 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-29 2024-10-29 Address 15 STONEBREAK ROAD, MALTA, NY, 12020, USA (Type of address: Chief Executive Officer)
2024-10-29 2024-10-29 Address 15 OLD STONEBREAK ROAD, PO BOX 2260, MALTA, NY, 12020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241203002663 2024-12-03 BIENNIAL STATEMENT 2024-12-03
241029003878 2024-10-29 BIENNIAL STATEMENT 2024-10-29
121212006041 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101208002266 2010-12-08 BIENNIAL STATEMENT 2010-12-01
081209002607 2008-12-09 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
243400.00
Total Face Value Of Loan:
243400.00
Date:
2020-06-17
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:
-243400.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
243400.00
Total Face Value Of Loan:
243400.00
Date:
2009-01-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
682000.00
Total Face Value Of Loan:
682000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-04-22
Type:
Referral
Address:
15 STONE BREAK ROAD, P.O. BOX 2260, MALTA, NY, 12020
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2005-03-30
Type:
Planned
Address:
15 STONE BREAK ROAD, P.O. BOX 2260, MALTA, NY, 12020
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-05-14
Type:
Planned
Address:
123 BATH STREET, BALLSTON SPA, NY, 12020
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1997-09-17
Type:
Planned
Address:
15 STONE BREAK ROAD, P.O. BOX 2260, MALTA, NY, 12020
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
243400
Current Approval Amount:
243400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
245553.92
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
243400
Current Approval Amount:
243400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
244827.06

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 899-6309
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State