Search icon

ALL ABOUT GLASS & WINDOWS, INC.

Company Details

Name: ALL ABOUT GLASS & WINDOWS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1989 (35 years ago)
Entity Number: 1398660
ZIP code: 11222
County: Bronx
Place of Formation: New York
Address: 143 HURON ST, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 718-349-0221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL ABOUT GLASS & WINDOWS INC. PROFIT SHARING PLA 2011 133548127 2012-10-25 ALL ABOUT GLASS & WINDOWS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238100
Sponsor’s telephone number 7183490221
Plan sponsor’s address 36-21 10TH STREET, LONG ISLAND CITY, NY, 11106

Plan administrator’s name and address

Administrator’s EIN 133548127
Plan administrator’s name ALL ABOUT GLASS & WINDOWS, INC.
Plan administrator’s address 36-21 10TH STREET, LONG ISLAND CITY, NY, 11106
Administrator’s telephone number 7183490221

Signature of

Role Plan administrator
Date 2012-10-25
Name of individual signing BRUCE MACIN
Role Employer/plan sponsor
Date 2012-10-25
Name of individual signing BRUCE MACIN
ALL ABOUT GLASS & WINDOWS INC. PROFIT SHARING PLA 2011 133548127 2012-06-21 ALL ABOUT GLASS & WINDOWS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238100
Sponsor’s telephone number 7183490221
Plan sponsor’s address 36-21 10TH STREET, LONG ISLAND CITY, NY, 11106

Plan administrator’s name and address

Administrator’s EIN 133548127
Plan administrator’s name ALL ABOUT GLASS & WINDOWS, INC.
Plan administrator’s address 36-21 10TH STREET, LONG ISLAND CITY, NY, 11106
Administrator’s telephone number 7183490221

Signature of

Role Plan administrator
Date 2012-06-21
Name of individual signing BRUCE MACIN
Role Employer/plan sponsor
Date 2012-06-21
Name of individual signing BRUCE MACIN
ALL ABOUT GLASS & WINDOWS INC. PROFIT SHARING PLA 2010 133548127 2011-04-27 ALL ABOUT GLASS & WINDOWS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238100
Sponsor’s telephone number 7183490221
Plan sponsor’s address 36-21 10TH STREET, LONG ISLAND CITY, NY, 11106

Plan administrator’s name and address

Administrator’s EIN 133548127
Plan administrator’s name ALL ABOUT GLASS & WINDOWS, INC.
Plan administrator’s address 36-21 10TH STREET, LONG ISLAND CITY, NY, 11106
Administrator’s telephone number 7183490221

Signature of

Role Plan administrator
Date 2011-04-27
Name of individual signing BRUCE MACIN
Role Employer/plan sponsor
Date 2011-04-27
Name of individual signing BRUCE MACIN
ALL ABOUT GLASS & WINDOWS INC. PROFIT SHARING PLA 2009 133548127 2010-06-16 ALL ABOUT GLASS & WINDOWS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238100
Sponsor’s telephone number 7183490221
Plan sponsor’s address 36-21 10TH STREET, LONG ISLAND CITY, NY, 11106

Plan administrator’s name and address

Administrator’s EIN 133548127
Plan administrator’s name ALL ABOUT GLASS & WINDOWS, INC.
Plan administrator’s address 36-21 10TH STREET, LONG ISLAND CITY, NY, 11106
Administrator’s telephone number 7183490221

Signature of

Role Plan administrator
Date 2010-06-16
Name of individual signing BRUCE MACIN
Role Employer/plan sponsor
Date 2010-06-16
Name of individual signing BRUCE MACIN

Chief Executive Officer

Name Role Address
BRUCE MACIN Chief Executive Officer 143 HURON ST, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 143 HURON ST, BROOKLYN, NY, United States, 11222

Licenses

Number Status Type Date End date
1370031-DCA Active Business 2010-09-08 2025-02-28

History

Start date End date Type Value
2023-04-25 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-15 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-11-06 1997-12-11 Address 2436 MICKLE AVENUE, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)
1992-11-06 1997-12-11 Address 2436 MICKLE AVENUE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
1989-11-20 1997-12-11 Address 2436 MICKLE AVENUE, BRONX, NY, 10469, USA (Type of address: Service of Process)
1989-10-26 1989-11-20 Address 2436 MICHLE AVENUE, BRONX, NY, 10469, USA (Type of address: Service of Process)
1989-10-26 2022-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
051205003034 2005-12-05 BIENNIAL STATEMENT 2005-10-01
031014002586 2003-10-14 BIENNIAL STATEMENT 2003-10-01
011005002298 2001-10-05 BIENNIAL STATEMENT 2001-10-01
991110002534 1999-11-10 BIENNIAL STATEMENT 1999-10-01
971211002339 1997-12-11 BIENNIAL STATEMENT 1997-10-01
931026002419 1993-10-26 BIENNIAL STATEMENT 1993-10-01
921106002358 1992-11-06 BIENNIAL STATEMENT 1992-10-01
C078264-3 1989-11-20 CERTIFICATE OF AMENDMENT 1989-11-20
C069539-3 1989-10-26 CERTIFICATE OF INCORPORATION 1989-10-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3604893 TRUSTFUNDHIC INVOICED 2023-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3604894 RENEWAL INVOICED 2023-02-28 100 Home Improvement Contractor License Renewal Fee
3296138 RENEWAL INVOICED 2021-02-15 100 Home Improvement Contractor License Renewal Fee
3296137 TRUSTFUNDHIC INVOICED 2021-02-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2938070 TRUSTFUNDHIC INVOICED 2018-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2938071 RENEWAL INVOICED 2018-12-03 100 Home Improvement Contractor License Renewal Fee
2499054 TRUSTFUNDHIC INVOICED 2016-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2499055 RENEWAL INVOICED 2016-11-29 100 Home Improvement Contractor License Renewal Fee
2049867 TRUSTFUNDHIC INVOICED 2015-04-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2049868 RENEWAL INVOICED 2015-04-16 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7805648309 2021-01-28 0202 PPS 3621 10th St, Astoria, NY, 11106-5111
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153000
Loan Approval Amount (current) 153000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-5111
Project Congressional District NY-07
Number of Employees 12
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154496
Forgiveness Paid Date 2022-01-26

Date of last update: 26 Feb 2025

Sources: New York Secretary of State