Search icon

WINDOWS, WALLS & MORE, INC.

Company Details

Name: WINDOWS, WALLS & MORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1992 (33 years ago)
Entity Number: 1611705
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1592 2ND AVE, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VICTORIA GORELIK DOS Process Agent 1592 2ND AVE, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
VICTORIA GORELIK Chief Executive Officer 1592 2ND AVE, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2000-03-07 2005-10-26 Address 1595 2ND AVE, NEW YORK, NY, 10028, 4129, USA (Type of address: Chief Executive Officer)
1993-02-26 2000-03-07 Address 1595 2ND AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1993-02-26 2005-10-26 Address 1595 2ND AVENUE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1993-02-26 2005-10-26 Address 1595 2ND AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1992-02-10 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-02-10 1993-02-26 Address 1595 SECOND AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080201002677 2008-02-01 BIENNIAL STATEMENT 2008-02-01
051026002765 2005-10-26 BIENNIAL STATEMENT 2005-02-01
020507002693 2002-05-07 BIENNIAL STATEMENT 2002-02-01
000307002559 2000-03-07 BIENNIAL STATEMENT 2000-02-01
960222002281 1996-02-22 BIENNIAL STATEMENT 1996-02-01
930226002335 1993-02-26 BIENNIAL STATEMENT 1993-02-01
920210000317 1992-02-10 CERTIFICATE OF INCORPORATION 1992-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7503618501 2021-03-06 0202 PPS 301 Walton Ave Fl 3, Bronx, NY, 10451-5483
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63707
Loan Approval Amount (current) 63707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10451-5483
Project Congressional District NY-15
Number of Employees 5
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64471.8
Forgiveness Paid Date 2022-05-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State