Search icon

ROYAL WINDOWS MFG. CORP.

Company Details

Name: ROYAL WINDOWS MFG. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1989 (36 years ago)
Entity Number: 1382863
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1769 FIFTH AVENUE, BAY SHORE, NY, United States, 11706
Principal Address: 84-51 159TH STREET, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Q5QNUS8GNGB1 2022-11-04 1375 E 18TH ST APT D7, BROOKLYN, NY, 11230, 7526, USA 2824 STEINWAY ST, UNIT 134, ASTORIA, NY, 11103, USA

Business Information

Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2021-10-07
Initial Registration Date 2021-09-01
Entity Start Date 2021-08-07
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236118, 236220, 238150, 238160, 238170, 238310, 238320, 238350

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KUSHTRIM ALIDEMA
Role OWNER
Address 2824 STEINWAY ST, UNIT 134, ASTORIA, NY, 11103, USA
Government Business
Title PRIMARY POC
Name KUSHTRIM ALIDEMA
Role OWNER
Address 1375 EAST 18TH ST D7, BROOKLYN, NY, 11230, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROYAL WINDOWS MFG CORP 401(K) PROFIT SHARING PLAN 2023 113004731 2024-09-03 ROYAL WINDOWS MFG CORP 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423940
Sponsor’s telephone number 6314358888
Plan sponsor’s address 1769 FIFTH AVE, BAYSHORE, NY, 11706

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing EFTHYMIOS EFTHYMIOU
ROYAL WINDOWS MFG CORP 401(K) PROFIT SHARING PLAN 2022 113004731 2023-07-20 ROYAL WINDOWS MFG CORP 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423940
Sponsor’s telephone number 6314358888
Plan sponsor’s address 1769 FIFTH AVE, BAYSHORE, NY, 11706

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing EFTHYMIOS EFTHYMIOU
ROYAL WINDOWS MFG CORP 401(K) PROFIT SHARING PLAN 2021 113004731 2022-08-11 ROYAL WINDOWS MFG CORP 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423940
Sponsor’s telephone number 6314358888
Plan sponsor’s address 1769 FIFTH AVE, BAYSHORE, NY, 11706

Signature of

Role Plan administrator
Date 2022-08-11
Name of individual signing EFTHYMIOS EFTHYMIOU
ROYAL WINDOWS MFG CORP 401(K) PROFIT SHARING PLAN 2020 113004731 2021-09-18 ROYAL WINDOWS MFG CORP 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423940
Sponsor’s telephone number 6314358888
Plan sponsor’s address 1769 FIFTH AVE, BAYSHORE, NY, 11706

Signature of

Role Plan administrator
Date 2021-09-18
Name of individual signing EFTHYMIOS EFTHYMIOU
ROYAL WINDOWS MFG CORP 401(K) PROFIT SHARING PLAN 2019 113004731 2020-09-25 ROYAL WINDOWS MFG CORP 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423940
Sponsor’s telephone number 6314358888
Plan sponsor’s address 1769 FIFTH AVE, BAYSHORE, NY, 11706

Signature of

Role Plan administrator
Date 2020-09-25
Name of individual signing EFTHYMIOS EFTHYMIOU
ROYAL WINDOWS MFG CORP 401(K) PROFIT SHARING PLAN 2018 113004731 2019-09-27 ROYAL WINDOWS MFG CORP 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423940
Sponsor’s telephone number 6314358888
Plan sponsor’s address 1769 FIFTH AVE, BAYSHORE, NY, 11706

Signature of

Role Plan administrator
Date 2019-09-27
Name of individual signing EFTHYMIOS EFTHYMIOU
ROYAL WINDOWS MFG CORP 401(K) PROFIT SHARING PLAN 2017 113004731 2018-10-15 ROYAL WINDOWS MFG CORP 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423940
Sponsor’s telephone number 6314358888
Plan sponsor’s address 1769 FIFTH AVE, BAYSHORE, NY, 11706

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing EFTHYMIOS EFTHYMIOU
Role Employer/plan sponsor
Date 2018-10-15
Name of individual signing EFTHYMIOS EFTHYMIOU
ROYAL WINDOWS MFG CORP 401(K) PROFIT SHARING PLAN 2016 113004731 2017-09-07 ROYAL WINDOWS MFG CORP 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423940
Sponsor’s telephone number 6314358888
Plan sponsor’s address 1769 FIFTH AVE, BAYSHORE, NY, 11706

Signature of

Role Plan administrator
Date 2017-09-07
Name of individual signing EFTHYMIOS EFTHYMIOU
Role Employer/plan sponsor
Date 2017-09-07
Name of individual signing EFTHYMIOS EFTHYMIOU
ROYAL WINDOWS MFG CORP 401(K) PROFIT SHARING PLAN 2015 113004731 2016-05-09 ROYAL WINDOWS MFG CORP 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423940
Sponsor’s telephone number 6314358888
Plan sponsor’s address 1769 FIFTH AVE, BAYSHORE, NY, 11706

Signature of

Role Plan administrator
Date 2016-05-09
Name of individual signing EFTHYMIOS EFTHYMIOU
Role Employer/plan sponsor
Date 2016-05-09
Name of individual signing EFTHYMIOS EFTHYMIOU
ROYAL WINDOWS MFG CORP 401(K) PROFIT SHARING PLAN 2014 113004731 2015-06-09 ROYAL WINDOWS MFG CORP 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423940
Sponsor’s telephone number 6314358888
Plan sponsor’s address 1769 FIFTH AVE, BAYSHORE, NY, 11706

Signature of

Role Plan administrator
Date 2015-06-09
Name of individual signing EFTHYMIOS EFTHYMIOU
Role Employer/plan sponsor
Date 2015-06-09
Name of individual signing EFTHYMIOS EFTHYMIOU

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1769 FIFTH AVENUE, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
SOLON HADJIHARALAMBOUS Chief Executive Officer 174-76 EAST INDUSTRY COURT, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1989-09-07 2021-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-09-07 2001-10-19 Address 174-176 NORTH INDUSTRY, COURT, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011019000586 2001-10-19 CERTIFICATE OF CHANGE 2001-10-19
931206002726 1993-12-06 BIENNIAL STATEMENT 1993-09-01
C052634-4 1989-09-07 CERTIFICATE OF INCORPORATION 1989-09-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311135925 0214700 2008-12-01 3-15 WILLOWBROOK, LAKEVIEW/FAIRFIELD APTS, BAY SHORE, NY, 11760
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-12-01
Emphasis S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR, L: FALL
Case Closed 2009-07-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-12-03
Abatement Due Date 2008-12-09
Current Penalty 450.0
Initial Penalty 450.0
Contest Date 2008-12-29
Final Order 2009-04-20
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260300 B04 II
Issuance Date 2008-12-03
Abatement Due Date 2008-12-09
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2008-12-29
Final Order 2009-04-20
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2008-12-03
Abatement Due Date 2008-12-09
Current Penalty 450.0
Initial Penalty 450.0
Contest Date 2008-12-29
Final Order 2009-04-20
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 B02 I
Issuance Date 2008-12-03
Abatement Due Date 2008-12-09
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2008-12-29
Final Order 2009-04-20
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01 I
Issuance Date 2008-12-03
Abatement Due Date 2008-12-09
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2008-12-29
Final Order 2009-04-20
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2771578310 2021-01-21 0235 PPS 1769 5th Ave Unit A, Bay Shore, NY, 11706-1735
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136830
Loan Approval Amount (current) 136830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-1735
Project Congressional District NY-02
Number of Employees 17
NAICS code 321911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138423.23
Forgiveness Paid Date 2022-03-24
6847747203 2020-04-28 0235 PPP 1769 5TH AVE UNIT A, BAY SHORE, NY, 11706-1735
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136829
Loan Approval Amount (current) 136829
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-1735
Project Congressional District NY-02
Number of Employees 17
NAICS code 332321
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138763.35
Forgiveness Paid Date 2021-10-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State