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

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

Form 5500 Series

Employer Identification Number (EIN):
113276740
Plan Year:
2018
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
38
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
64700.00
Total Face Value Of Loan:
64700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-11-16
Type:
Prog Related
Address:
6 NIAMOGUE LN., QUOGUE, NY, 11959
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64700
Current Approval Amount:
64700
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
65111.56

Court Cases

Court Case Summary

Filing Date:
2019-11-01
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NORTH SHORE WINDOW & DOOR, INC.
Party Role:
Plaintiff
Party Name:
ANDERSEN CORPORATION,
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State