Search icon

DAYLITE WINDOW REPAIR SERVICES INC.

Headquarter

Company Details

Name: DAYLITE WINDOW REPAIR SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2002 (23 years ago)
Entity Number: 2754343
ZIP code: 11801
County: Bronx
Place of Formation: New York
Activity Description: Furnish and Install Windows, storefronts, & curtain wall.
Address: 145 W John Street, SUITE A, Hicksville, NY, United States, 11801

Contact Details

Website http://Daylitewindow.com

Phone +1 516-305-5588

Phone +1 718-505-8050

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DAYLITE WINDOW REPAIR SERVICES INC., CONNECTICUT 1222234 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PMEGCYM9WSC5 2022-01-30 275 JERICHO TPKE STE 201, FLORAL PARK, NY, 11001, 2150, USA 275 JERICHO TPKE, FLORAL PARK, NY, 11001, 2150, USA

Business Information

Doing Business As DAYLITE WINDOW
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2020-08-14
Initial Registration Date 2020-07-16
Entity Start Date 2002-04-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238150

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LUIS DIANA
Role PRESIDENT
Address 275 JERICHO TURNPIKE, SUITE 201, FLORAL PARK, NY, 11001, USA
Government Business
Title PRIMARY POC
Name LUIS DIANA
Role PRESIDENT
Address 275 JERICHO TURNPIKE, SUITE 201, FLORAL PARK, NY, 11001, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
DAYLITE WINDOW REPAIR SERVICES INC. DOS Process Agent 145 W John Street, SUITE A, Hicksville, NY, United States, 11801

Chief Executive Officer

Name Role Address
LUIS DIANA Chief Executive Officer 145 W JOHN STREET, SUITE A, HICKSVILLE, NY, United States, 11801

Licenses

Number Status Type Date End date
1169644-DCA Inactive Business 2011-10-28 2015-02-28

Permits

Number Date End date Type Address
M022024135D02 2024-05-14 2024-07-01 OCCUPANCY OF ROADWAY AS STIPULATED EAST 104 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
M022024135D03 2024-05-14 2024-07-01 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 104 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
M022024135D04 2024-05-14 2024-07-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 104 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
M022024135D05 2024-05-14 2024-07-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 104 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE

History

Start date End date Type Value
2025-01-29 2025-02-24 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2024-07-10 2025-01-29 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2024-04-12 2024-04-12 Address 275 JERICHO TURNPIKE, SUITE 201, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2024-04-12 2024-04-12 Address 145 W JOHN STREET, SUITE A, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-04-12 2024-07-10 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2023-03-23 2024-04-12 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2023-03-09 2023-03-23 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2022-03-03 2023-03-09 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2018-11-19 2024-04-12 Address 275 JERICHO TURNPIKE, SUITE 201, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2018-11-19 2024-04-12 Address 275 JERICHO TURNPIKE, SUITE 201, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240412001090 2024-04-12 BIENNIAL STATEMENT 2024-04-12
221024001129 2022-10-24 BIENNIAL STATEMENT 2022-04-01
200409060542 2020-04-09 BIENNIAL STATEMENT 2020-04-01
181119006303 2018-11-19 BIENNIAL STATEMENT 2018-04-01
140708002106 2014-07-08 BIENNIAL STATEMENT 2014-04-01
120607002499 2012-06-07 BIENNIAL STATEMENT 2012-04-01
100416003598 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080418002434 2008-04-18 BIENNIAL STATEMENT 2008-04-01
060501002509 2006-05-01 BIENNIAL STATEMENT 2006-04-01
040422002031 2004-04-22 BIENNIAL STATEMENT 2004-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-06-22 No data EAST 104 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Active Department of Transportation r/w okay.
2024-05-25 No data EAST 104 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Active Department of Transportation No man lift currently stored
2024-05-23 No data EAST 104 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Active Department of Transportation Roadway in compliance

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1035972 TRUSTFUNDHIC INVOICED 2013-05-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
673066 RENEWAL INVOICED 2013-05-07 100 Home Improvement Contractor License Renewal Fee
1035973 TRUSTFUNDHIC INVOICED 2011-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
1035974 CNV_TFEE INVOICED 2011-10-31 7.46999979019165 WT and WH - Transaction Fee
673067 RENEWAL INVOICED 2011-10-31 100 Home Improvement Contractor License Renewal Fee
1035975 CNV_TFEE INVOICED 2009-04-17 6 WT and WH - Transaction Fee
1035976 TRUSTFUNDHIC INVOICED 2009-04-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
673070 RENEWAL INVOICED 2009-04-17 100 Home Improvement Contractor License Renewal Fee
673068 RENEWAL INVOICED 2007-12-06 100 Home Improvement Contractor License Renewal Fee
1035977 TRUSTFUNDHIC INVOICED 2007-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5093498303 2021-01-25 0235 PPS 275 Jericho Tpke Ste 201, Floral Park, NY, 11001-2150
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 542447
Loan Approval Amount (current) 542447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral Park, NASSAU, NY, 11001-2150
Project Congressional District NY-03
Number of Employees 40
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 545686.82
Forgiveness Paid Date 2021-09-09
6404147201 2020-04-28 0235 PPP 275 Jericho Turnpike - Suite 201, Floral Park, NY, 11001
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 565800
Loan Approval Amount (current) 565800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral Park, NASSAU, NY, 11001-1000
Project Congressional District NY-03
Number of Employees 45
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 572511.02
Forgiveness Paid Date 2021-07-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4376875 Interstate 2025-03-13 - - 1 4 Private(Property)
Legal Name DAYLITE WINDOW REPAIR SERVICES INC
DBA Name DAYLITE WINDOW
Physical Address 145 W JOHN ST UNIT 1 , HICKSVILLE, NY, 11801-1047, US
Mailing Address 145 W JOHN ST UNIT 1 , HICKSVILLE, NY, 11801-1047, US
Phone (516) 305-5588
Fax -
E-mail LUIS@DAYLITEWINDOW.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Apr 2025

Sources: New York Secretary of State