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 (36 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

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

Form 5500 Series

Employer Identification Number (EIN):
133548127
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
153000.00
Total Face Value Of Loan:
153000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
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:
153021.00
Total Face Value Of Loan:
153021.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
153000
Current Approval Amount:
153000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
154496

Date of last update: 16 Mar 2025

Sources: New York Secretary of State