Search icon

ARROW STEEL WINDOW CORP.

Headquarter

Company Details

Name: ARROW STEEL WINDOW CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1967 (58 years ago)
Entity Number: 216112
ZIP code: 11735
County: Nassau
Place of Formation: New York
Activity Description: Supply and install aluminum windows, storefronts, curtain wall, fire rated assemblies, translucent panel systems, skylights, FRP & aluminum entrances in all retrofit and new construction applications
Address: 133 east carmans road, east FARMINGDALE, NY, United States, 11735
Principal Address: 286 BAYVIEW AVENUE, MASSAPEQUA, NY, United States, 11758

Contact Details

Phone +1 631-756-8661

Website http://arrowsteelwindow.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133 east carmans road, east FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
SUSAN GALATI Chief Executive Officer 133 EAST CARMANS ROAD, E. FARMINGDALE, NY, United States, 11735

Links between entities

Type:
Headquarter of
Company Number:
0897217
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
EFYKJ234MVF7
CAGE Code:
3XYD4
UEI Expiration Date:
2024-11-16

Business Information

Division Name:
ARROW STEEL WINDOW CORP
Activation Date:
2023-11-21
Initial Registration Date:
2004-07-14

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 133 EAST CARMANS ROAD, E. FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-02-01 2022-10-27 Address 133 east carmans road, east FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2023-02-01 2022-10-27 Address 133 EAST CARMANS ROAD, E. FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-02-01 2023-02-01 Address 133 EAST CARMANS ROAD, E. FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2022-10-27 2023-11-01 Address 133 EAST CARMANS ROAD, E. FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231101037270 2023-11-01 BIENNIAL STATEMENT 2023-11-01
221027000195 2022-10-26 CERTIFICATE OF CHANGE BY ENTITY 2022-10-26
230201002330 2022-05-16 CERTIFICATE OF CHANGE BY ENTITY 2022-05-16
220316001408 2022-03-16 BIENNIAL STATEMENT 2021-11-01
131209002088 2013-12-09 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
860787.00
Total Face Value Of Loan:
860787.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-12-13
Type:
Planned
Address:
PEEKSKILL HIGH SCHOOL, PEEKSKILL, NY, 10566
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
860787
Current Approval Amount:
860787
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
868616.62

Date of last update: 19 May 2025

Sources: New York Secretary of State