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
Name | Role | Address |
---|---|---|
STEVE PESCE | Chief Executive Officer | 4710 SUNRISE HIGHWAY, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4710 SUNRISE HIGHWAY, BOHEMIA, NY, United States, 11716 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315810341 | 0214700 | 2011-11-15 | 133 BROADHOLLOW ROAD, MELVILLE, NY, 11747 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2513638606 | 2021-03-15 | 0235 | PPS | 87 Gazza Blvd, Farmingdale, NY, 11735-1401 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State