Search icon

DEPENDABLE WINDOWS CO. INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DEPENDABLE WINDOWS CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1994 (31 years ago)
Entity Number: 1804932
ZIP code: 11520
County: Queens
Place of Formation: New York
Address: 409 N MAIN ST, FREEPORT, NY, United States, 11520

Contact Details

Phone +1 718-641-0800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 409 N MAIN ST, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
DAVID ROSADO Chief Executive Officer 409 N MAIN ST, FREEPORT, NY, United States, 11520

Links between entities

Type:
Headquarter of
Company Number:
0826986
State:
CONNECTICUT

Licenses

Number Status Type Date End date
0953638-DCA Inactive Business 2003-01-14 2005-06-30

History

Start date End date Type Value
2021-09-22 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-20 2008-05-01 Address 109-14 98TH ST, OZONE PARK, NY, 11417, 2114, USA (Type of address: Chief Executive Officer)
2000-03-20 2008-05-01 Address 109-14 98TH ST, OZONE PARK, NY, 11417, 2114, USA (Type of address: Principal Executive Office)
2000-03-20 2008-05-01 Address 109-14 98TH ST, OZONE PARK, NY, 11417, 2114, USA (Type of address: Service of Process)
1998-05-20 2000-03-20 Address 109-14 98TH STREET, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100405002561 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080501002131 2008-05-01 BIENNIAL STATEMENT 2008-03-01
020312002283 2002-03-12 BIENNIAL STATEMENT 2002-03-01
000320002294 2000-03-20 BIENNIAL STATEMENT 2000-03-01
980520002474 1998-05-20 BIENNIAL STATEMENT 1998-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
535027 CNV_MS INVOICED 2003-09-11 15 Miscellaneous Fee
1418565 RENEWAL INVOICED 2003-01-29 125 Home Improvement Contractor License Renewal Fee
535033 TRUSTFUNDHIC INVOICED 2003-01-14 250 Home Improvement Contractor Trust Fund Enrollment Fee
535028 FINGERPRINT INVOICED 2003-01-14 50 Fingerprint Fee
535032 TRUSTFUNDHIC INVOICED 2001-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1418566 RENEWAL INVOICED 2001-01-22 100 Home Improvement Contractor License Renewal Fee
535029 TRUSTFUNDHIC INVOICED 1998-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1418567 RENEWAL INVOICED 1998-11-18 100 Home Improvement Contractor License Renewal Fee
535030 LICENSE INVOICED 1997-01-14 100 Home Improvement Contractor License Fee
535031 TRUSTFUNDHIC INVOICED 1997-01-08 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
95321.00
Total Face Value Of Loan:
95321.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
86300.00
Total Face Value Of Loan:
85600.00
Date:
2011-09-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-01-16
Type:
Planned
Address:
118 WEST 139TH STREET, NEW YORK, NY, 10030
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-09-16
Type:
Prog Related
Address:
130 WILLIS AVE., BRONX, NY, 10454
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-09-09
Type:
Unprog Rel
Address:
156 WEST 164TH STREET, BRONX, NY, 10452
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$86,300
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$86,643.84
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $85,600
Jobs Reported:
13
Initial Approval Amount:
$95,321
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,321
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$96,292.74
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $95,320

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 377-7037
Add Date:
2006-11-30
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State