Search icon

WINDSTRUCT INC.

Company Details

Name: WINDSTRUCT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 2000 (25 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2462045
ZIP code: 10036
County: Queens
Place of Formation: New York
Address: 114 WEST 47TH ST. 22ND FL, NEW YORK, NY, United States, 10036
Principal Address: 38-01 23RD AVE / #B27, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O UNCYK, BORENKIND & NADLER DOS Process Agent 114 WEST 47TH ST. 22ND FL, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ROBERT RODRIGUEZ Chief Executive Officer 38 01 23RD AVENUE, APT B27, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2004-01-16 2006-02-10 Address 23-63 28TH ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1799463 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
090220002703 2009-02-20 BIENNIAL STATEMENT 2009-01-01
060210002317 2006-02-10 BIENNIAL STATEMENT 2006-01-01
040116002877 2004-01-16 BIENNIAL STATEMENT 2002-01-01
000114000737 2000-01-14 CERTIFICATE OF INCORPORATION 2000-01-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339615924 0215000 2014-03-07 531 MAIN ST, ROOSEVELT ISLAND, NY, 10044
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2014-03-07
Emphasis L: FALL
Case Closed 2015-11-09

Related Activity

Type Referral
Activity Nr 875216
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2014-03-19
Current Penalty 900.0
Initial Penalty 1200.0
Final Order 2014-12-11
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(b)(1)(i): General. The employer shall use either ground fault circuit interrupters as specified in paragraph (b)(1)(ii) of this section or an assured equipment grounding conductor program as specified in paragraph (b)(1)(iii) of this section to protect employees on construction sites. These requirements are in addition to any other requirements for equipment grounding conductors. a) Apt 716: On or about March 7, 2014 The window installer was using a Hilti SD 4500 Drywall Screwdriver with an extension cord but there was no GFI being used.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 II J
Issuance Date 2014-03-19
Current Penalty 900.0
Initial Penalty 1200.0
Final Order 2014-12-11
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(a)(2)(ii)(J): Extension cord sets used with portable electric tools and appliances shall be of three-wire type and shall be designed for hard or extra-hard usage. Flexible cords used with temporary and portable lights shall be designed for hard or extra-hard usage. NOTE: The National Electrical Code, ANSI/NFPA 70, in Article 400, Table 400-4, lists various types of flexible cords, some of which are noted as being designed for hard or extra-hard usage. Examples of these types of flexible cords include hard service cord (types S, ST, SO, STO) and junior hard service cord (types SJ, SJO, SJT, SJTO) a) Apt 716: On or about March 7, 2014 The window installer was using a Hilti Screwdriver with an extension cord but the cord was a 2 wire type which was not approved for hard usage.
314881905 0215000 2010-10-07 629 W 54 ST, NEW YORK, NY, 10019
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2010-10-07
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-10-18

Related Activity

Type Inspection
Activity Nr 314070632
314070632 0215000 2009-12-15 629 W 54 ST, NEW YORK, NY, 10019
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-12-15
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2012-06-20

Related Activity

Type Referral
Activity Nr 202651618
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260251 A01
Issuance Date 2010-03-30
Abatement Due Date 2010-04-09
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2010-03-30
Abatement Due Date 2010-04-02
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
310692181 0215000 2007-01-18 110 LIVINGSTON STREET, BROOKLYN, NY, 11204
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2007-01-22
Emphasis L: FALL
Case Closed 2007-01-22

Related Activity

Type Inspection
Activity Nr 310017983
310017983 0215000 2006-06-13 110 LIVINGSTON STREET, BROOKLYN, NY, 11204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-06-13
Emphasis L: GUTREH, L: FALL
Case Closed 2012-11-19

Related Activity

Type Complaint
Activity Nr 205820905
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 D15
Issuance Date 2006-07-05
Abatement Due Date 2006-07-13
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 D16 III
Issuance Date 2006-07-05
Abatement Due Date 2006-07-13
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2006-07-05
Abatement Due Date 2006-07-13
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
304680226 0214700 2002-10-29 87 PINE STREET NEW VISION ELEM SCHOOL, FREEPORT, NY, 11520
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-10-29
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2004-05-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2002-10-31
Abatement Due Date 2002-11-05
Current Penalty 450.0
Initial Penalty 450.0
Contest Date 2002-12-26
Final Order 2003-03-10
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2002-10-31
Abatement Due Date 2002-11-05
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2002-12-26
Final Order 2003-03-10
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-10-31
Abatement Due Date 2002-11-05
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2002-12-26
Final Order 2003-03-10
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260503 C
Issuance Date 2002-10-31
Abatement Due Date 2002-11-05
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2002-12-26
Final Order 2003-03-10
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9018537707 2020-05-01 0202 PPP 3801 23rd Ave Suite 307, Astoria, NY, 11105
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 316657
Loan Approval Amount (current) 316657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-1000
Project Congressional District NY-14
Number of Employees 32
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State