Search icon

NEW YORK WINDOW FILM CO., INC.

Company Details

Name: NEW YORK WINDOW FILM CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1990 (35 years ago)
Entity Number: 1423959
ZIP code: 11716
County: Nassau
Place of Formation: New York
Address: 4710 SUNRISE HIGHWAY, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE PESCE Chief Executive Officer 4710 SUNRISE HIGHWAY, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4710 SUNRISE HIGHWAY, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2024-05-09 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-14 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-20 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-15 2023-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-02-20 2022-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-02-20 1993-03-31 Address 43 SOURTH BAY DR., MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930331002597 1993-03-31 BIENNIAL STATEMENT 1993-02-01
C109428-3 1990-02-20 CERTIFICATE OF INCORPORATION 1990-02-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315810341 0214700 2011-11-15 133 BROADHOLLOW ROAD, MELVILLE, NY, 11747
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-11-15
Emphasis L: FALL
Case Closed 2012-03-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2012-01-03
Abatement Due Date 2012-01-06
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100067 C02 II
Issuance Date 2012-01-03
Abatement Due Date 2012-01-27
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 2
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5823477304 2020-04-30 0235 PPP 87 GAZZA BLVD, FARMINGDALE, NY, 11735-1401
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 354600
Loan Approval Amount (current) 354600
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 FARMINGDALE, SUFFOLK, NY, 11735-1401
Project Congressional District NY-02
Number of Employees 22
NAICS code 811122
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 357835.12
Forgiveness Paid Date 2021-04-08
2513638606 2021-03-15 0235 PPS 87 Gazza Blvd, Farmingdale, NY, 11735-1401
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 354600
Loan Approval Amount (current) 354600
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 Farmingdale, SUFFOLK, NY, 11735-1401
Project Congressional District NY-02
Number of Employees 22
NAICS code 238990
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 356368.14
Forgiveness Paid Date 2021-09-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State