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 (57 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

Links between entities

Type Company Name Company Number State
Headquarter of ARROW STEEL WINDOW CORP., CONNECTICUT 0897217 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EFYKJ234MVF7 2024-11-16 133 E CARMANS RD, FARMINGDALE, NY, 11735, 3837, USA 133 EAST CARMANS ROAD, EAST FARMINGDALE, NY, 11735, 3837, USA

Business Information

Division Name ARROW STEEL WINDOW CORP
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-11-21
Initial Registration Date 2004-07-14
Entity Start Date 1967-11-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238150

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SUSAN GALATI
Address 133 EAST CARMANS ROAD, EAST FARMINGDALE, NY, 11735, 3837, USA
Title ALTERNATE POC
Name SUSAN GALATI
Address 133 EAST CARMANS ROAD, EAST FARMINGDALE, NY, 11735, 3837, USA
Government Business
Title PRIMARY POC
Name SUSAN GALATI
Address 133 EAST CARMANS ROAD, EAST FARMINGDALE, NY, 11735, 3837, USA
Title ALTERNATE POC
Name SUSAN GALATI
Address 133 EAST CARMANS ROAD, EAST FARMINGDALE, NY, 11735, 3837, USA
Past Performance
Title PRIMARY POC
Name MICHELE HUERTAS
Role MRS
Address 133 EAST CARMANS ROAD, EAST FARMINGDALE, NY, 11735, USA

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

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 2023-02-01 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)
2022-10-27 2023-11-01 Address 133 east carmans road, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2022-10-27 2022-10-27 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)
2022-10-26 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-20 2022-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-16 2022-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
111128002228 2011-11-28 BIENNIAL STATEMENT 2011-11-01
100210002031 2010-02-10 BIENNIAL STATEMENT 2009-11-01
071113003259 2007-11-13 BIENNIAL STATEMENT 2007-11-01
070418002610 2007-04-18 BIENNIAL STATEMENT 2005-11-01
031022002771 2003-10-22 BIENNIAL STATEMENT 2003-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-12-15 No data EAST 91 STREET, FROM STREET 1 AVENUE TO STREET YORK AVENUE No data Street Construction Inspections: Active Department of Transportation scissor lift removed
2014-01-07 No data BERRY STREET, FROM STREET NORTH 9 STREET TO STREET NORTH 10 STREET No data Street Construction Inspections: Active Department of Transportation no c-box

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109036616 0216000 1995-12-13 PEEKSKILL HIGH SCHOOL, PEEKSKILL, NY, 10566
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-12-13
Case Closed 1996-02-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1996-01-16
Abatement Due Date 1996-02-18
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1996-01-16
Abatement Due Date 1996-01-19
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 H01
Issuance Date 1996-01-16
Abatement Due Date 1996-02-18
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004A
Citaton Type Other
Standard Cited 19260033 G01 I
Issuance Date 1996-01-16
Abatement Due Date 1996-02-18
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004B
Citaton Type Other
Standard Cited 19260033 G01 II
Issuance Date 1996-01-16
Abatement Due Date 1996-02-18
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004C
Citaton Type Other
Standard Cited 19260033 G01 III
Issuance Date 1996-01-16
Abatement Due Date 1996-02-18
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004D
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1996-01-16
Abatement Due Date 1996-02-18
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6093447700 2020-05-01 0235 PPP 133 E Carmans Rd, Farmingdale, NY, 11735
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 860787
Loan Approval Amount (current) 860787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Farmingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 36
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 868616.62
Forgiveness Paid Date 2021-04-02

Date of last update: 07 Apr 2025

Sources: New York Secretary of State