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

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

Form 5500 Series

Employer Identification Number (EIN):
113449501
Plan Year:
2018
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
22
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
230200.00
Date:
2020-05-02
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:
146800.00
Total Face Value Of Loan:
146800.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-08-18
Type:
Referral
Address:
277 BROADWAY, NEW YORK, NY, 10007
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146800
Current Approval Amount:
146800
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
147767.09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State