Search icon

TRI-STATE WINDOW FACTORY CORP.

Headquarter

Company Details

Name: TRI-STATE WINDOW FACTORY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1987 (38 years ago)
Entity Number: 1190560
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 360 MARCUS BLVD, DEER PARK, NY, United States, 11729

Contact Details

Phone +1 631-667-8600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRI-STATE WINDOW FACTORY CORP. DOS Process Agent 360 MARCUS BLVD, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
JOHN KYPREOS Chief Executive Officer 360 MARCUS BLVD, DEER PARK, NY, United States, 11729

Links between entities

Type:
Headquarter of
Company Number:
000152319
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0839087
State:
CONNECTICUT

Licenses

Number Status Type Date End date
2035845-DCA Active Business 2016-04-12 2025-02-28
0896028-DCA Inactive Business 2007-10-12 2015-02-28

History

Start date End date Type Value
2021-12-28 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-02 2020-08-19 Address 360 MARCUS BLVD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2009-07-02 2013-08-05 Address 370 MARCUS BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1997-08-25 2009-07-02 Address 355 MARCUS BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1993-09-30 1997-08-25 Address 355 MARCUS BOULEVARD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200819060470 2020-08-19 BIENNIAL STATEMENT 2019-07-01
180118006273 2018-01-18 BIENNIAL STATEMENT 2017-07-01
130805002443 2013-08-05 BIENNIAL STATEMENT 2013-07-01
120217000658 2012-02-17 ANNULMENT OF DISSOLUTION 2012-02-17
DP-1798372 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3619222 TRUSTFUNDHIC INVOICED 2023-03-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3619223 RENEWAL INVOICED 2023-03-21 100 Home Improvement Contractor License Renewal Fee
3314855 RENEWAL INVOICED 2021-04-01 100 Home Improvement Contractor License Renewal Fee
3314854 TRUSTFUNDHIC INVOICED 2021-04-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2979999 RENEWAL INVOICED 2019-02-12 100 Home Improvement Contractor License Renewal Fee
2979998 TRUSTFUNDHIC INVOICED 2019-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2607142 RENEWAL INVOICED 2017-05-08 100 Home Improvement Contractor License Renewal Fee
2607145 TRUSTFUNDHIC INVOICED 2017-05-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2323080 TRUSTFUNDHIC INVOICED 2016-04-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2323082 FINGERPRINT CREDITED 2016-04-11 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-09-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
569984.00
Total Face Value Of Loan:
569984.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-08-20
Type:
Complaint
Address:
355 MARCUS BLVD., DEER PARK, NY, 11729
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-09-14
Type:
Planned
Address:
360 MARCUS BLVD, DEER PARK, NY, 11729
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-04-29
Type:
Prog Other
Address:
355 MARCUS BLVD., DEER PARK, NY, 11729
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-11-22
Type:
Other-L
Address:
355 MARCUS BLVD., DEER PARK, NY, 11729
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
569984
Current Approval Amount:
569984
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
575605.76

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 242-9110
Add Date:
2007-02-01
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-06-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
TRI-STATE WINDOW FACTORY CORP.
Party Role:
Defendant
Party Name:
WU
Party Role:
Plaintiff

Date of last update: 16 Mar 2025

Sources: New York Secretary of State