Search icon

AIRGUARD WINDOWS, INC.

Company Details

Name: AIRGUARD WINDOWS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1998 (26 years ago)
Entity Number: 2313725
ZIP code: 11364
County: Queens
Place of Formation: New York
Principal Address: 58-25 229TH ST, BAYSIDE, NY, United States, 11364
Address: 5825 229ST, BAYSIDE, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AIRGUARD WINDOWS INC. 401 K PROFIT SHARING PLAN TRUST 2018 113461406 2019-10-11 AIRGUARD WINDOWS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238100
Sponsor’s telephone number 9173355262
Plan sponsor’s address 5825 229TH STREET, BAYSIDE, NY, 11364

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing MICHAEL HOLEVAS
AIRGUARD WINDOWS 401 K PROFIT SHARING PLAN TRUST 2016 113461406 2017-07-05 AIRGUARD WINDOWS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238100
Sponsor’s telephone number 9173355262
Plan sponsor’s address 58-25 229TH STREET, OAKLAND GARDENS, NY, 11364

Signature of

Role Plan administrator
Date 2017-07-05
Name of individual signing MICHAEL HOLEVAS
AIRGUARD WINDOWS INC. 401 K PROFIT SHARING PLAN TRUST 2015 113461406 2016-07-30 AIRGUARD WINDOWS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238100
Sponsor’s telephone number 9173355262
Plan sponsor’s address 5825 229TH STREET, BAYSIDE, NY, 11364

Signature of

Role Plan administrator
Date 2016-07-30
Name of individual signing MICHAEL HOLEVAS
AIRGUARD WINDOWS INC. 401 K PROFIT SHARING PLAN TRUST 2014 113461406 2015-07-31 AIRGUARD WINDOWS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238100
Sponsor’s telephone number 9173355262
Plan sponsor’s address 5825 229TH STREET, BAYSIDE, NY, 11364

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing MICHAEL HOLEVAS

DOS Process Agent

Name Role Address
AIRGUARD WINDOWS, INC. DOS Process Agent 5825 229ST, BAYSIDE, NY, United States, 11364

Chief Executive Officer

Name Role Address
MICHAEL HOLEVAS Chief Executive Officer 58-25 229TH ST, BAYSIDE, NY, United States, 11364

History

Start date End date Type Value
1998-11-06 2018-11-02 Address 58-25 229TH STREET, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
1998-11-06 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181102006282 2018-11-02 BIENNIAL STATEMENT 2018-11-01
141120006101 2014-11-20 BIENNIAL STATEMENT 2014-11-01
121115006454 2012-11-15 BIENNIAL STATEMENT 2012-11-01
101103003259 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081113002303 2008-11-13 BIENNIAL STATEMENT 2008-11-01
061117002034 2006-11-17 BIENNIAL STATEMENT 2006-11-01
041220002138 2004-12-20 BIENNIAL STATEMENT 2004-11-01
021029002031 2002-10-29 BIENNIAL STATEMENT 2002-11-01
010425002909 2001-04-25 BIENNIAL STATEMENT 2000-11-01
981106000013 1998-11-06 CERTIFICATE OF INCORPORATION 1998-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3733517801 2020-05-27 0202 PPP 58-25 229th Street, Oakland Gardens, NY, 11364-1515
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122400
Loan Approval Amount (current) 119585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakland Gardens, QUEENS, NY, 11364-1515
Project Congressional District NY-06
Number of Employees 12
NAICS code 332321
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120623.59
Forgiveness Paid Date 2021-04-29
7634748603 2021-03-24 0202 PPS 5825 229th St, Oakland Gardens, NY, 11364-2441
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119585
Loan Approval Amount (current) 119585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakland Gardens, QUEENS, NY, 11364-2441
Project Congressional District NY-06
Number of Employees 24
NAICS code 332321
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121252.64
Forgiveness Paid Date 2022-09-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State