Search icon

THE WINDOW EMPORIUM INC.

Company Details

Name: THE WINDOW EMPORIUM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2003 (22 years ago)
Entity Number: 2872778
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 183 WILSON STREET / #218, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CHAIM SCHVIMMER Agent 183 WILSON ST #218, BROOKLYN, NY, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 183 WILSON STREET / #218, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
CHAIM SCHUIMMER Chief Executive Officer 183 WILSON STREET / #218, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2009-02-13 2011-03-21 Address 183 WILSON STREET, 218, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2009-02-13 2011-03-21 Address 183 WILSON STREET, 218, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2007-11-30 2011-03-21 Address 183 WILSON ST. #218, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2005-07-19 2009-02-13 Address 71 UNION AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2005-07-19 2009-02-13 Address 71 UNION AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2005-07-19 2007-11-30 Address 71 UNION AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2003-02-21 2005-07-19 Address 71 UNION AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130429002537 2013-04-29 BIENNIAL STATEMENT 2013-02-01
110321002310 2011-03-21 BIENNIAL STATEMENT 2011-02-01
090213003230 2009-02-13 BIENNIAL STATEMENT 2009-02-01
071130000476 2007-11-30 CERTIFICATE OF CHANGE 2007-11-30
070322003099 2007-03-22 BIENNIAL STATEMENT 2007-02-01
050719002424 2005-07-19 BIENNIAL STATEMENT 2005-02-01
030221000382 2003-02-21 CERTIFICATE OF INCORPORATION 2003-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2399247704 2020-05-01 0202 PPP 183 Wilson Street #218, BROOKLYN, NY, 11211
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32020
Loan Approval Amount (current) 32020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32389.58
Forgiveness Paid Date 2021-06-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State