Search icon

PIONEER WINDOW MFG. CORP.

Company Details

Name: PIONEER WINDOW MFG. CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1999 (26 years ago)
Entity Number: 2441113
ZIP code: 11530
County: New York
Place of Formation: Delaware
Address: 600 Old Country Road, Suite 412, Garden city, NY, United States, 11530
Principal Address: 600 Old Country Road, Suite 412, AUTHORIZED PERSON, NY, United States, 11530

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
VINCENT J AMATO DOS Process Agent 600 Old Country Road, Suite 412, Garden city, NY, United States, 11530

Chief Executive Officer

Name Role Address
VINCENT AMATO Chief Executive Officer 600 OLD COUNTRY ROAD, SUITE 412, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
113196080
Plan Year:
2023
Number Of Participants:
167
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
76
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 3 EXPRESSWAY PLAZA, SUITE 221, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 600 OLD COUNTRY ROAD, SUITE 412, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-07-30 2023-12-01 Address 3 EXPRESSWAY PLAZA, SUITE 221, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2013-07-30 2023-12-01 Address 3 EXPRESSWAY PLAZA, SUITE 221, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201036389 2023-12-01 BIENNIAL STATEMENT 2023-11-01
210920000441 2021-09-20 BIENNIAL STATEMENT 2021-09-20
190305060485 2019-03-05 BIENNIAL STATEMENT 2017-11-01
SR-30136 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131115006192 2013-11-15 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-06-17
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:
2000000.00
Date:
2020-04-11
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:
5815470.00
Total Face Value Of Loan:
4267877.00
Date:
2017-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1627000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-01-22
Type:
Complaint
Address:
200 UNION AVENUE, JOHNSTOWN, NY, 12095
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2013-03-06
Type:
Complaint
Address:
200 UNION AVENUE, JOHNSTOWN, NY, 12095
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5815470
Current Approval Amount:
4267877
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4315115.97
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2018027.4

Date of last update: 31 Mar 2025

Sources: New York Secretary of State