Search icon

FANCY WINDOWS & DOORS MFG. CORP.

Company Details

Name: FANCY WINDOWS & DOORS MFG. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1992 (32 years ago)
Entity Number: 1682856
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 312 TEN EYCK STREET, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIN HU YE Chief Executive Officer 312 TEM EYCK STREET, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 312 TEN EYCK STREET, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2001-08-27 2016-05-11 Address 100 MORGAN AVE, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office)
2001-08-27 2016-05-11 Address 100 MORGAN AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2001-07-25 2016-05-11 Address 100 MORGAN AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
1993-11-24 2001-08-27 Address 230 GREEN STREET, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
1993-11-24 2001-08-27 Address 230 GREEN STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1993-11-24 2001-07-25 Address 230 GREEN STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1992-11-24 1993-11-24 Address 230 GREEN STREET, GREENPOINT, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160511002005 2016-05-11 BIENNIAL STATEMENT 2014-11-01
010827002349 2001-08-27 BIENNIAL STATEMENT 2000-11-01
010725000312 2001-07-25 CERTIFICATE OF CHANGE 2001-07-25
931124002078 1993-11-24 BIENNIAL STATEMENT 1993-11-01
921124000420 1992-11-24 CERTIFICATE OF INCORPORATION 1992-11-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3904667305 2020-04-29 0202 PPP 312 Ten Eyck St, BROOKLYN, NY, 11206-0001
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8053.92
Forgiveness Paid Date 2021-01-07
1396288309 2021-01-17 0202 PPS 312 Ten Eyck St, Brooklyn, NY, 11206-1723
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4800
Loan Approval Amount (current) 4800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-1723
Project Congressional District NY-07
Number of Employees 4
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4841.29
Forgiveness Paid Date 2021-12-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State