Search icon

NORTH SHORE WINDOW & DOOR, INC.

Company Details

Name: NORTH SHORE WINDOW & DOOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1995 (30 years ago)
Entity Number: 1943514
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 3340 VETERANS MEMORIAL HWY,, SUITE 400, BOHEMIA, NY, United States, 11716
Principal Address: 2420 POND RD, RONKONKOMA, NY, United States, 11779

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
NORTH SHORE WINDOW & DOOR INC 401(K) PROFIT SHARING PLAN AND TRUST 2018 113276740 2019-10-14 NORTH SHORE WINDOW & DOOR INC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 442291
Sponsor’s telephone number 6312857333
Plan sponsor’s address 2420 POND ROAD, RONKONKOMA, NY, 11779
NORTH SHORE WINDOW & DOOR INC 401(K) PROFIT SHARING PLAN AND TRUST 2017 113276740 2018-10-11 NORTH SHORE WINDOW & DOOR INC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 442291
Sponsor’s telephone number 6312857333
Plan sponsor’s address 2420 POND ROAD, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing DAREN MCEVOY
NORTH SHORE WINDOW & DOOR INC 401(K) PROFIT SHARING PLAN AND TRUST 2016 113276740 2017-10-13 NORTH SHORE WINDOW & DOOR INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 442291
Sponsor’s telephone number 6312857333
Plan sponsor’s address 2420 POND ROAD, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing DAREN MCEVOY
NORTH SHORE WINDOW & DOOR INC 401(K) PROFIT SHARING PLAN AND TRUST 2015 113276740 2016-09-20 NORTH SHORE WINDOW & DOOR INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 442291
Sponsor’s telephone number 6312857333
Plan sponsor’s address 2420 POND ROAD, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2016-09-20
Name of individual signing DAREN MCEVOY
NORTH SHORE WINDOW & DOOR INC 401(K) PROFIT SHARING PLAN AND TRUST 2014 113276740 2015-09-25 NORTH SHORE WINDOW & DOOR INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 442291
Sponsor’s telephone number 6312857333
Plan sponsor’s address 2420 POND ROAD, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2015-09-25
Name of individual signing DAREN MCEVOY
NORTH SHORE WINDOW & DOOR INC 401(K) PROFIT SHARING PLAN AND TRUST 2013 113276740 2014-04-17 NORTH SHORE WINDOW & DOOR INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 442291
Sponsor’s telephone number 6312857333
Plan sponsor’s address 2420 POND ROAD, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2014-04-15
Name of individual signing DAREN MCEVOY
NORTH SHORE WINDOW & DOOR INC 401(K) PROFIT SHARING PLAN AND TRUST 2012 113276740 2013-09-30 NORTH SHORE WINDOW & DOOR INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 442291
Sponsor’s telephone number 6315633333
Plan sponsor’s address 2420 POND ROAD, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2013-09-30
Name of individual signing DAREN MCEVOY
NORTH SHORE WINDOW & DOOR INC 401(K) PROFIT SHARING PLAN AND TRUST 2011 113276740 2012-05-21 NORTH SHORE WINDOW & DOOR INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 442291
Sponsor’s telephone number 6315633333
Plan sponsor’s address 2420 POND ROAD, RONKONKOMA, NY, 11779

Plan administrator’s name and address

Administrator’s EIN 113276740
Plan administrator’s name NORTH SHORE WINDOW & DOOR INC
Plan administrator’s address 2420 POND ROAD, RONKONKOMA, NY, 11779
Administrator’s telephone number 6315633333

Signature of

Role Plan administrator
Date 2012-05-21
Name of individual signing DAREN MCEVOY
NORTH SHORE WINDOW & DOOR INC 401(K) PROFIT SHARING PLAN AND TRUST 2010 113276740 2011-08-05 NORTH SHORE WINDOW & DOOR INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 442291
Sponsor’s telephone number 6315633333
Plan sponsor’s address 2420 POND ROAD, RONKONKOMA, NY, 11779

Plan administrator’s name and address

Administrator’s EIN 113276740
Plan administrator’s name NORTH SHORE WINDOW & DOOR INC
Plan administrator’s address 2420 POND ROAD, RONKONKOMA, NY, 11779
Administrator’s telephone number 6315633333

Signature of

Role Plan administrator
Date 2011-08-05
Name of individual signing DAREN MCEVOY
NORTH SHORE WINDOW & DOOR INC 401(K) PROFIT SHARING PLAN AND TRUST 2009 113276740 2010-09-20 NORTH SHORE WINDOW & DOOR INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 442291
Sponsor’s telephone number 6315633333
Plan sponsor’s address 2420 POND ROAD, RONKONKOMA, NY, 11779

Plan administrator’s name and address

Administrator’s EIN 113276740
Plan administrator’s name NORTH SHORE WINDOW & DOOR INC
Plan administrator’s address 2420 POND ROAD, RONKONKOMA, NY, 11779
Administrator’s telephone number 6315633333

Signature of

Role Plan administrator
Date 2010-09-20
Name of individual signing DAREN MCEVOY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3340 VETERANS MEMORIAL HWY,, SUITE 400, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
EDWARD HINE Chief Executive Officer 5 FARMHOUSE COURT, MOUNT SINAI, NY, United States, 00000

History

Start date End date Type Value
2003-08-20 2020-06-24 Address 2420 POND RD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1999-12-28 2003-08-20 Address 211-4 KNICKERBOCKER AVE., BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1999-12-28 2003-08-20 Address 211-4 KNICKERBOCKER AVE., BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
1997-08-01 1999-12-28 Address 405 ROUTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office)
1997-08-01 1999-12-28 Address 405 ROUTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
1995-07-31 1997-08-01 Address 405 ROUTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
1995-07-31 2022-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200624000173 2020-06-24 CERTIFICATE OF CHANGE 2020-06-24
130822002351 2013-08-22 BIENNIAL STATEMENT 2013-07-01
110901002591 2011-09-01 BIENNIAL STATEMENT 2011-07-01
090703002350 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070717003099 2007-07-17 BIENNIAL STATEMENT 2007-07-01
051007002524 2005-10-07 BIENNIAL STATEMENT 2005-07-01
030820002585 2003-08-20 BIENNIAL STATEMENT 2003-07-01
991228002058 1999-12-28 BIENNIAL STATEMENT 1999-07-01
970801002238 1997-08-01 BIENNIAL STATEMENT 1997-07-01
950731000102 1995-07-31 CERTIFICATE OF INCORPORATION 1995-07-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341060499 0214700 2015-11-16 6 NIAMOGUE LN., QUOGUE, NY, 11959
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2015-11-16
Emphasis L: FALL, P: FALL
Case Closed 2016-02-22

Related Activity

Type Inspection
Activity Nr 1106040
Safety Yes
Type Inspection
Activity Nr 1106045
Safety Yes
Type Inspection
Activity Nr 1106030
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2016-01-25
Abatement Due Date 2016-02-02
Current Penalty 900.0
Initial Penalty 1200.0
Final Order 2016-02-12
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there is a possible danger of head injury from impact, or from falling or flying objects, or from electrical shock and burns, shall be protected by protective helmets: a) Worksite: Employees working directly under ongoing construction activities (including but not limited to, stucco, plaster, and electrical work) were not using head protection; on or about 11/16/15. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5031207110 2020-04-13 0235 PPP 3340 VETERANS MEMORIAL HWY STE 400, BOHEMIA, NY, 11716-1013
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64700
Loan Approval Amount (current) 64700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-1013
Project Congressional District NY-02
Number of Employees 4
NAICS code 444190
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65111.56
Forgiveness Paid Date 2020-12-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State