Search icon

OLYMPIC SIDING & WINDOW CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OLYMPIC SIDING & WINDOW CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1987 (38 years ago)
Entity Number: 1219636
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 7 OAK STREET E, FARMINGDALE, NY, United States, 11735

Contact Details

Phone +1 631-249-8493

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 OAK STREET E, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
LYNN DRAGASAKIS Chief Executive Officer 7 OAK STREET E, FARMINGDALE, NY, United States, 11735

Licenses

Number Status Type Date End date
1313623-DCA Active Business 2009-04-08 2025-02-28

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 7 OAK STREET E, FARMINGDALE, NY, 11735, 1613, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 7 OAK STREET E, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2009-11-02 2023-11-02 Address 7 OAK STREET E, FARMINGDALE, NY, 11735, 1613, USA (Type of address: Service of Process)
2009-11-02 2023-11-02 Address 7 OAK STREET E, FARMINGDALE, NY, 11735, 1613, USA (Type of address: Chief Executive Officer)
2007-11-07 2009-11-02 Address 7 OAK STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231102005093 2023-11-02 BIENNIAL STATEMENT 2023-11-01
211205000205 2021-12-05 BIENNIAL STATEMENT 2021-12-05
191101060610 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171102007403 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151102006131 2015-11-02 BIENNIAL STATEMENT 2015-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3563914 RENEWAL INVOICED 2022-12-08 100 Home Improvement Contractor License Renewal Fee
3563913 TRUSTFUNDHIC INVOICED 2022-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3257746 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3257747 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
2908066 RENEWAL INVOICED 2018-10-11 100 Home Improvement Contractor License Renewal Fee
2908045 TRUSTFUNDHIC INVOICED 2018-10-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2486243 TRUSTFUNDHIC INVOICED 2016-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2486244 RENEWAL INVOICED 2016-11-07 100 Home Improvement Contractor License Renewal Fee
1879187 TRUSTFUNDHIC INVOICED 2014-11-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1879188 RENEWAL INVOICED 2014-11-11 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
24000.00
Total Face Value Of Loan:
24000.00
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:
24000.00
Total Face Value Of Loan:
24000.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24000
Current Approval Amount:
24000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24161.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State