Search icon

CONDOR'S WINDOW CLEANING CORP.

Company Details

Name: CONDOR'S WINDOW CLEANING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1998 (27 years ago)
Entity Number: 2302708
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 41-45 54TH STREET, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONDORS WINDOW CLEANING CORP 401 K PROFIT SHARING PLAN TRUST 2018 113449501 2019-06-27 CONDOR'S WINDOW CLEANING CORP. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 811490
Sponsor’s telephone number 7187790671
Plan sponsor’s address 4145 54TH ST, WOODSIDE, NY, 113774646

Signature of

Role Plan administrator
Date 2019-06-27
Name of individual signing SABRINA FLORENCIA
CONDORS WINDOW CLEANING CORP 401 K PROFIT SHARING PLAN TRUST 2017 113449501 2018-07-13 CONDOR'S WINDOW CLEANING CORP. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 811490
Sponsor’s telephone number 7187790671
Plan sponsor’s address 4145 54TH ST, WOODSIDE, NY, 113774646

Signature of

Role Plan administrator
Date 2018-07-13
Name of individual signing SABRINA FLORENCIA
CONDORS WINDOW CLEANING CORP 401 K PROFIT SHARING PLAN TRUST 2016 113449501 2017-07-18 CONDOR'S WINDOW CLEANING CORP. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 811490
Sponsor’s telephone number 7187790671
Plan sponsor’s address 4145 54TH ST, WOODSIDE, NY, 113774646

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing SABRINA FLORENCIA
CONDORS WINDOW CLEANING CORP 401 K PROFIT SHARING PLAN TRUST 2015 113449501 2016-07-21 CONDOR'S WINDOW CLEANING CORP. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 811490
Sponsor’s telephone number 7187790671
Plan sponsor’s address 4145 54TH ST, WOODSIDE, NY, 113774646

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing SABRINA FLORENCIA
CONDORS WINDOW CLEANING CORP 401 K PROFIT SHARING PLAN TRUST 2013 113449501 2014-07-09 CONDOR'S WINDOW CLEANING CORP. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 811490
Sponsor’s telephone number 7187790671
Plan sponsor’s address 4145 54TH ST, WOODSIDE, NY, 113774646

Signature of

Role Plan administrator
Date 2014-07-09
Name of individual signing SABRINA FLORENCIA REYES
CONDORS WINDOW CLEANING CORP 401 K PROFIT SHARING PLAN TRUST 2012 113449501 2013-05-31 CONDOR'S WINDOW CLEANING CORP. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 811490
Sponsor’s telephone number 7187790671
Plan sponsor’s address 4145 54TH ST, WOODSIDE, NY, 113774646

Signature of

Role Plan administrator
Date 2013-05-31
Name of individual signing CONDOR S WINDOW CLEANING CORP.

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-45 54TH STREET, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
VICTOR G REYES Chief Executive Officer 4145 54 STREET, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2022-03-10 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2012-09-13 2017-05-17 Address 41-45 54TH STREET, 2ND FLOOR, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2006-10-11 2008-09-04 Address 45-16 49TH STREET, APT 1H, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2006-10-11 2012-09-13 Address 45-16 49TH STREET, APT 1H, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2001-07-02 2010-09-17 Address 45-16 49TH ST APT 1H, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2001-07-02 2006-10-11 Address 50-17 47TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2001-07-02 2006-10-11 Address 90-11 35TH AVE APT 3B, JACKSON HEIGHTS, NY, 11373, USA (Type of address: Principal Executive Office)
1998-09-30 2022-03-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1998-09-30 2001-07-02 Address 45-16 49TH STREET 1H, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220304003360 2022-03-04 BIENNIAL STATEMENT 2020-09-01
170517006208 2017-05-17 BIENNIAL STATEMENT 2016-09-01
120913006409 2012-09-13 BIENNIAL STATEMENT 2012-09-01
100917002388 2010-09-17 BIENNIAL STATEMENT 2010-09-01
080904002837 2008-09-04 BIENNIAL STATEMENT 2008-09-01
061011002779 2006-10-11 BIENNIAL STATEMENT 2006-09-01
060705000216 2006-07-05 ERRONEOUS ENTRY 2006-07-05
DP-1589280 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
010702002494 2001-07-02 BIENNIAL STATEMENT 2000-09-01
010702000588 2001-07-02 CERTIFICATE OF CHANGE 2001-07-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312497530 0215000 2008-08-18 277 BROADWAY, NEW YORK, NY, 10007
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2008-08-18
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-11-12

Related Activity

Type Referral
Activity Nr 202649539
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2008-10-24
Abatement Due Date 2008-10-28
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1999698509 2021-02-19 0202 PPS 4145 54th St Ste 2, Woodside, NY, 11377-4646
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146800
Loan Approval Amount (current) 146800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-4646
Project Congressional District NY-06
Number of Employees 15
NAICS code 561720
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 147767.09
Forgiveness Paid Date 2021-10-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State