Search icon

DEPENDABLE WINDOWS CO. INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of DEPENDABLE WINDOWS CO. INC., CONNECTICUT 0826986 CONNECTICUT

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

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)
1998-05-20 2000-03-20 Address 94-47 PLATTWOOD AVENUE, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
1998-05-20 2000-03-20 Address 109-14 98TH STREET, OZONE PARK, NY, 11417, USA (Type of address: Principal Executive Office)
1994-03-21 2021-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-03-21 1998-05-20 Address 132-17 LIBERTY AVENUE, RICHMOND HILL, NY, 00000, 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
940321000177 1994-03-21 CERTIFICATE OF INCORPORATION 1994-03-21

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

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4849725003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient DEPENDABLE WINDOWS CO INC
Recipient Name Raw DEPENDABLE WINDOWS CO INC
Recipient DUNS 926451097
Recipient Address 409 NORTH MAIN STREET, FREEPORT, NASSAU, NEW YORK, 11520-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2425.00
Face Value of Direct Loan 250000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344564968 0215000 2020-01-16 118 WEST 139TH STREET, NEW YORK, NY, 10030
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2020-01-16
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2020-06-19

Related Activity

Type Inspection
Activity Nr 1456568
Safety Yes
Type Inspection
Activity Nr 1456524
Safety Yes
311285795 0216000 2008-09-16 130 WILLIS AVE., BRONX, NY, 10454
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-09-19
Emphasis S: HISPANIC, S: ELECTRICAL, L: GUTREH
Case Closed 2008-12-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2008-10-01
Abatement Due Date 2008-10-06
Current Penalty 367.5
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2008-10-01
Abatement Due Date 2008-10-06
Current Penalty 367.5
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05
300598745 0215600 1998-09-09 156 WEST 164TH STREET, BRONX, NY, 10452
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-09-14
Case Closed 1998-11-09

Related Activity

Type Complaint
Activity Nr 200818474
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1998-10-09
Abatement Due Date 1998-10-15
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1998-10-09
Abatement Due Date 1998-10-15
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6339407101 2020-04-14 0235 PPP 2155 franklin ave, EAST MEADOW, NY, 11554
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86300
Loan Approval Amount (current) 85600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address EAST MEADOW, NASSAU, NY, 11554-1921
Project Congressional District NY-04
Number of Employees 19
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86643.84
Forgiveness Paid Date 2021-07-08
4448578505 2021-02-25 0235 PPS 409 N Main St, Freeport, NY, 11520-1250
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95321
Loan Approval Amount (current) 95321
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-1250
Project Congressional District NY-04
Number of Employees 13
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96292.74
Forgiveness Paid Date 2022-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State