Search icon

COLD SPRING SHOWER DOORS, INC.

Company Details

Name: COLD SPRING SHOWER DOORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1992 (33 years ago)
Entity Number: 1621276
ZIP code: 10516
County: Putnam
Place of Formation: New York
Address: PO BOX 136, 2560 ROUTE 9, COLD SPRING, NY, United States, 10516
Principal Address: 2560 ROUTE 9, COLD SPRING, NY, United States, 10516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TYLER GAGNON Chief Executive Officer 2560 ROUTE 9, PO BOX 136, COLD SPRING, NY, United States, 10516

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 136, 2560 ROUTE 9, COLD SPRING, NY, United States, 10516

History

Start date End date Type Value
2004-03-23 2012-05-08 Address PO BOX 136 / 2560 ROUTE 9, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
2003-10-09 2004-03-23 Address PO BOX 136, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
1995-07-24 2003-10-09 Address 23-2E LOUDON DRIVE, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
1995-07-24 2003-10-09 Address 23-2E LOUDON DRIVE, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
1995-07-24 2003-10-09 Address ROUTE 9 BOX 33, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
1992-03-17 1995-07-24 Address STARR RIDGE ROAD, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220607000311 2022-06-07 BIENNIAL STATEMENT 2022-03-01
200519060176 2020-05-19 BIENNIAL STATEMENT 2020-03-01
180302006941 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160318006138 2016-03-18 BIENNIAL STATEMENT 2016-03-01
140317006192 2014-03-17 BIENNIAL STATEMENT 2014-03-01
120508002379 2012-05-08 BIENNIAL STATEMENT 2012-03-01
100409002364 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080313003029 2008-03-13 BIENNIAL STATEMENT 2008-03-01
070730000332 2007-07-30 CERTIFICATE OF AMENDMENT 2007-07-30
060321003425 2006-03-21 BIENNIAL STATEMENT 2006-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8316218302 2021-01-29 0202 PPS 2560 Route 9, Cold Spring, NY, 10516-3677
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50647
Loan Approval Amount (current) 50647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cold Spring, PUTNAM, NY, 10516-3677
Project Congressional District NY-17
Number of Employees 4
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 50920.36
Forgiveness Paid Date 2021-08-18
8414397100 2020-04-15 0202 PPP 2560 Route 9, Cold Spring, NY, 10516
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50647
Loan Approval Amount (current) 50647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cold Spring, PUTNAM, NY, 10516-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51103.52
Forgiveness Paid Date 2021-03-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1483039 Intrastate Non-Hazmat 2024-04-11 15000 2011 2 3 Private(Property)
Legal Name COLD SPRING SHOWER DOORS INC
DBA Name PUTNAM WINDOWS INC
Physical Address 2560 ROUTE 9, COLD SPRING, NY, 10516, US
Mailing Address PO BOX 136, COLD SPRING, NY, 10516, US
Phone (845) 265-4507
Fax (845) 265-4783
E-mail JANET@PUTNAMWINDOWS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State