Search icon

ECKER WINDOW CORP.

Company Details

Name: ECKER WINDOW CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1994 (31 years ago)
Entity Number: 1832352
ZIP code: 10701
County: New York
Place of Formation: New York
Address: ONE ODELL PLAZA, YONKERS, NY, United States, 10701

Contact Details

Phone +1 914-776-0000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ECKER WINDOW CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 133785347 2024-07-25 ECKER WINDOW CORP 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 236200
Sponsor’s telephone number 9147760000
Plan sponsor’s address 1 ODELL PLZ, YONKERS, NY, 107011402

Signature of

Role Plan administrator
Date 2024-07-25
Name of individual signing HOWARD J ECKER
ECKER WINDOW CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 133785347 2023-06-07 ECKER WINDOW CORP 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 236200
Sponsor’s telephone number 9147760000
Plan sponsor’s address 1 ODELL PLZ, YONKERS, NY, 107011402

Signature of

Role Plan administrator
Date 2023-06-07
Name of individual signing HOWARD J ECKER
ECKER WINDOW CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 133785347 2022-07-14 ECKER WINDOW CORP 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 236200
Sponsor’s telephone number 9147760000
Plan sponsor’s address 1 ODELL PLZ, YONKERS, NY, 107011402

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing HOWARD J ECKER
ECKER WINDOW CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 133785347 2021-07-13 ECKER WINDOW CORP 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 236200
Sponsor’s telephone number 9147760000
Plan sponsor’s address 1 ODELL PLZ, YONKERS, NY, 107011402

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing HOWARD J ECKER
ECKER WINDOW CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 133785347 2020-07-24 ECKER WINDOW CORP 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 236200
Sponsor’s telephone number 9147760000
Plan sponsor’s address 1 ODELL PLZ, YONKERS, NY, 107011402

Signature of

Role Plan administrator
Date 2020-07-24
Name of individual signing HOWARD J ECKER
ECKER WINDOW CORP 401 K PROFIT SHARING PLAN TRUST 2018 133785347 2019-07-09 ECKER WINDOW CORP 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 236200
Sponsor’s telephone number 9147760000
Plan sponsor’s address 1 ODELL PLZ, YONKERS, NY, 107011402

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing HOWARD ECKER
ECKER WINDOW CORP 401 K PROFIT SHARING PLAN TRUST 2017 133785347 2018-05-15 ECKER WINDOW CORP 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 236200
Sponsor’s telephone number 9147760000
Plan sponsor’s address 1 ODELL PLZ, YONKERS, NY, 107011402

Signature of

Role Plan administrator
Date 2018-05-15
Name of individual signing DAVID ECKER
ECKER WINDOW CORP 401 K PROFIT SHARING PLAN TRUST 2016 133785347 2017-05-11 ECKER WINDOW CORP 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 236200
Sponsor’s telephone number 9147760000
Plan sponsor’s address 1 ODELL PLZ, YONKERS, NY, 107011402

Signature of

Role Plan administrator
Date 2017-05-11
Name of individual signing HOWARD ECKER
ECKER WINDOW CORP 401 K PROFIT SHARING PLAN TRUST 2015 133785347 2016-06-16 ECKER WINDOW CORP 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 236200
Sponsor’s telephone number 9147760000
Plan sponsor’s address 1 ODELL PLZ, YONKERS, NY, 107011402

Signature of

Role Plan administrator
Date 2016-06-16
Name of individual signing HOWARD ECKER
ECKER WINDOW CORP 401 K PROFIT SHARING PLAN TRUST 2014 133785347 2015-06-02 ECKER WINDOW CORP 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 236200
Sponsor’s telephone number 9147760000
Plan sponsor’s address 1 ODELL PLZ, YONKERS, NY, 107011402

Signature of

Role Plan administrator
Date 2015-06-02
Name of individual signing HOWARD ECKER

Chief Executive Officer

Name Role Address
HOWARD ECKER Chief Executive Officer ONE ODELL PLAZA, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE ODELL PLAZA, YONKERS, NY, United States, 10701

Licenses

Number Status Type Date End date
1382212-DCA Active Business 2011-02-08 2025-02-28

Permits

Number Date End date Type Address
M022024107B35 2024-04-16 2024-05-23 OCCUPANCY OF ROADWAY AS STIPULATED EAST 53 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET FDR DRIVE SB EXIT 11
M022024107B34 2024-04-16 2024-05-23 PLACE CONSTRUCTION OFFICE TRAILER ON STREET EAST 53 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET FDR DRIVE SB EXIT 11
M022024107B33 2024-04-16 2024-05-23 CROSSING SIDEWALK EAST 53 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET FDR DRIVE SB EXIT 11
M022024078E23 2024-03-18 2024-04-22 CROSSING SIDEWALK EAST 53 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET FDR DRIVE SB EXIT 11
M022024078E25 2024-03-18 2024-04-22 OCCUPANCY OF ROADWAY AS STIPULATED EAST 53 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET FDR DRIVE SB EXIT 11
M022024078E24 2024-03-18 2024-04-22 PLACE CONSTRUCTION OFFICE TRAILER ON STREET EAST 53 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET FDR DRIVE SB EXIT 11
M022024044A90 2024-02-13 2024-03-23 PLACE CONSTRUCTION OFFICE TRAILER ON STREET EAST 53 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET FDR DRIVE SB EXIT 11
M022024044A91 2024-02-13 2024-03-23 OCCUPANCY OF ROADWAY AS STIPULATED EAST 53 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET FDR DRIVE SB EXIT 11
M022024044A89 2024-02-13 2024-03-23 CROSSING SIDEWALK EAST 53 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET FDR DRIVE SB EXIT 11
M022024011B82 2024-01-11 2024-02-23 PLACE CONSTRUCTION OFFICE TRAILER ON STREET EAST 53 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET FDR DRIVE SB EXIT 11

History

Start date End date Type Value
2024-06-03 2024-06-03 Address ONE ODELL PLAZA, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-21 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-12 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-09 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2024-06-03 Address ONE ODELL PLAZA, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2023-05-18 2023-05-18 Address ONE ODELL PLAZA, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-06-03 Address ONE ODELL PLAZA, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2023-05-08 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240603001079 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230518001738 2023-05-18 BIENNIAL STATEMENT 2022-06-01
200608061046 2020-06-08 BIENNIAL STATEMENT 2020-06-01
160616006264 2016-06-16 BIENNIAL STATEMENT 2016-06-01
140611006066 2014-06-11 BIENNIAL STATEMENT 2014-06-01
120716002066 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100616002208 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080702002541 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060609002235 2006-06-09 BIENNIAL STATEMENT 2006-06-01
040707002501 2004-07-07 BIENNIAL STATEMENT 2004-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-29 No data EAST 53 STREET, FROM STREET 1 AVENUE TO STREET FDR DRIVE SB EXIT 11 No data Street Construction Inspections: Active Department of Transportation Office trailer on location
2024-03-06 No data EAST 53 STREET, FROM STREET 1 AVENUE TO STREET FDR DRIVE SB EXIT 11 No data Street Construction Inspections: Active Department of Transportation No crossing sidewalk work at this time
2024-03-02 No data EAST 53 STREET, FROM STREET 1 AVENUE TO STREET FDR DRIVE SB EXIT 11 No data Street Construction Inspections: Active Department of Transportation Office trailer on location
2024-02-16 No data EAST 53 STREET, FROM STREET 1 AVENUE TO STREET FDR DRIVE SB EXIT 11 No data Street Construction Inspections: Active Department of Transportation Roadway occupancy in compliance
2024-01-20 No data EAST 53 STREET, FROM STREET 1 AVENUE TO STREET FDR DRIVE SB EXIT 11 No data Street Construction Inspections: Active Department of Transportation Roadway occupancy in compliance
2022-01-12 No data EAST 14 STREET, FROM STREET 3 AVENUE TO STREET IRVING PLACE No data Street Construction Inspections: Active Department of Transportation Place crane on the street enclosed with chain link fence on top of jersey barriers i/f/o 124 East 14 street
2022-01-11 No data EAST 14 STREET, FROM STREET 3 AVENUE TO STREET IRVING PLACE No data Street Construction Inspections: Active Department of Transportation N0 Fork lift observed at the construction site, at the time of inspection
2019-11-25 No data WEST 99 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation Active permit on file. M022019322B65
2019-10-22 No data WEST 99 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation No material on street at this time.
2019-09-06 No data WEST 99 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation No material on street; roadway clear.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3539166 TRUSTFUNDHIC INVOICED 2022-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3539167 RENEWAL INVOICED 2022-10-19 100 Home Improvement Contractor License Renewal Fee
3301919 TRUSTFUNDHIC INVOICED 2021-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3301920 RENEWAL INVOICED 2021-03-01 100 Home Improvement Contractor License Renewal Fee
2905964 TRUSTFUNDHIC INVOICED 2018-10-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2905965 RENEWAL INVOICED 2018-10-09 100 Home Improvement Contractor License Renewal Fee
2475907 RENEWAL INVOICED 2016-10-25 100 Home Improvement Contractor License Renewal Fee
2475906 TRUSTFUNDHIC INVOICED 2016-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1915716 RENEWAL INVOICED 2014-12-16 100 Home Improvement Contractor License Renewal Fee
1915715 TRUSTFUNDHIC INVOICED 2014-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343373429 0216000 2018-08-10 1 ODELL PLAZA, YONKERS, NY, 10701
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-08-10
Case Closed 2018-09-24

Related Activity

Type Referral
Activity Nr 1368921
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2018-08-10
Abatement Due Date 2018-09-06
Current Penalty 0.0
Initial Penalty 5000.0
Final Order 2018-09-07
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): Basic Requirement. Within twenty-four (24) hours after the in-patient hospitalization of one or more employees or an employee's amputation or an employee's loss of an eye, as a result of a work-related incident, you must report the in-patient hospitalization, amputation, or loss of an eye to OSHA. a) ECKER WINDOW CORP.- On or about 5/23/18, the employer did not report an employee work-related amputation to OSHA within 24 hours.
309591279 0216000 2006-01-26 1 ODELL PLAZA, YONKERS, NY, 10701
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: AMPUTATE
Case Closed 2006-01-26
307660712 0216000 2004-08-19 1 ODELL PLAZA, YONKERS, NY, 10701
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis N: SSTARG04
Case Closed 2004-08-19
302809793 0216000 2001-02-01 1 ODELL PLAZA, YONKERS, NY, 10701
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2001-02-01
Emphasis L: WOOD
Case Closed 2001-02-01
301454146 0216000 1997-01-30 928 MCLEAN AVENUE, YONKERS, NY, 10703
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1997-01-30
Case Closed 1997-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7337877103 2020-04-14 0202 PPP 1 Odell Plaza, YONKERS, NY, 10701
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234800
Loan Approval Amount (current) 234700
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 YONKERS, WESTCHESTER, NY, 10701-0400
Project Congressional District NY-16
Number of Employees 10
NAICS code 321911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 237268.66
Forgiveness Paid Date 2021-05-20
8017068403 2021-02-12 0202 PPS 1 Odell Plz, Yonkers, NY, 10701-1402
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 256303
Loan Approval Amount (current) 256303
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 Yonkers, WESTCHESTER, NY, 10701-1402
Project Congressional District NY-16
Number of Employees 19
NAICS code 321911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 258581.25
Forgiveness Paid Date 2022-01-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State