Search icon

ROSS WINDOW CORP.

Company Details

Name: ROSS WINDOW CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1970 (54 years ago)
Entity Number: 298730
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 4 MT. VERNON AVE, MT. VERNON, NY, United States, 10550

Contact Details

Phone +1 914-668-2050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN ROSENBERG Chief Executive Officer 4 MT. VERNON AVE, MT. VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
MARTIN ROSENBERG DOS Process Agent 4 MT. VERNON AVE, MT. VERNON, NY, United States, 10550

Licenses

Number Status Type Date End date
0694007-DCA Active Business 2002-12-03 2025-02-28

History

Start date End date Type Value
2020-10-21 2020-11-03 Address 4 MT. VERNON AVE, MT. VERNON, NY, 10550, 2418, USA (Type of address: Service of Process)
2014-11-13 2020-10-21 Address 4 MT. VERNON AVE, 12TH FL, MT. VERNON, NY, 10550, 2418, USA (Type of address: Service of Process)
1995-06-20 2014-11-13 Address 4 MT. VERNON AVE, MT. VERNON, NY, 10550, 2418, USA (Type of address: Service of Process)
1970-11-23 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1970-11-23 1995-06-20 Address 391 E. 149TH ST., BRONX, NY, 10455, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201103060460 2020-11-03 BIENNIAL STATEMENT 2020-11-01
201021060366 2020-10-21 BIENNIAL STATEMENT 2018-11-01
141113006340 2014-11-13 BIENNIAL STATEMENT 2014-11-01
130115002148 2013-01-15 BIENNIAL STATEMENT 2012-11-01
101203002166 2010-12-03 BIENNIAL STATEMENT 2010-11-01
081105002254 2008-11-05 BIENNIAL STATEMENT 2008-11-01
061026002991 2006-10-26 BIENNIAL STATEMENT 2006-11-01
041210002505 2004-12-10 BIENNIAL STATEMENT 2004-11-01
021024002504 2002-10-24 BIENNIAL STATEMENT 2002-11-01
C320788-2 2002-09-04 ASSUMED NAME CORP INITIAL FILING 2002-09-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2010-12-02 No data LEGGETT AVENUE, FROM STREET BECK STREET TO STREET FOX STREET No data Street Construction Inspections: Active Department of Transportation No data
2010-12-02 No data FOX STREET, FROM STREET BEND TO STREET EAST 156 STREET No data Street Construction Inspections: Active Department of Transportation No data
2010-11-15 No data LEGGETT AVENUE, FROM STREET BECK STREET TO STREET FOX STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-11-13 No data LEGGETT AVENUE, FROM STREET BECK STREET TO STREET FOX STREET No data Street Construction Inspections: Active Department of Transportation No data
2010-11-13 No data FOX STREET, FROM STREET BEND TO STREET EAST 156 STREET No data Street Construction Inspections: Active Department of Transportation No data
2010-11-04 No data LEGGETT AVENUE, FROM STREET BECK STREET TO STREET FOX STREET No data Street Construction Inspections: Active Department of Transportation No data
2010-11-04 No data WORTH STREET, FROM STREET CHURCH STREET TO STREET WEST BROADWAY No data Street Construction Inspections: Active Department of Transportation No data
2010-11-04 No data FOX STREET, FROM STREET BEND TO STREET EAST 156 STREET No data Street Construction Inspections: Active Department of Transportation No data
2010-10-30 No data LEGGETT AVENUE, FROM STREET BECK STREET TO STREET FOX STREET No data Street Construction Inspections: Active Department of Transportation No data
2010-10-30 No data FOX STREET, FROM STREET BEND TO STREET EAST 156 STREET No data Street Construction Inspections: Active Department of Transportation No data

Complaints

Start date End date Type Satisafaction Restitution Result
2014-02-28 2014-03-11 Quality of Work Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3563074 TRUSTFUNDHIC INVOICED 2022-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3563075 RENEWAL INVOICED 2022-12-06 100 Home Improvement Contractor License Renewal Fee
3282562 RENEWAL INVOICED 2021-01-13 100 Home Improvement Contractor License Renewal Fee
3282561 TRUSTFUNDHIC INVOICED 2021-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2920601 TRUSTFUNDHIC INVOICED 2018-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2920602 RENEWAL INVOICED 2018-10-30 100 Home Improvement Contractor License Renewal Fee
2493646 RENEWAL INVOICED 2016-11-21 100 Home Improvement Contractor License Renewal Fee
2493585 TRUSTFUNDHIC INVOICED 2016-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1872610 TRUSTFUNDHIC INVOICED 2014-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1872611 RENEWAL INVOICED 2014-11-04 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314817529 0215000 2010-08-17 234 CHURCH ST, NEW YORK, NY, 10013
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2010-08-17
Emphasis L: FALL
Case Closed 2010-08-18

Related Activity

Type Complaint
Activity Nr 207956699
Safety Yes
312999170 0216000 2009-10-21 1 TAMARACK RD, PORT CHESTER, NY, 10573
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-02-02
Emphasis S: HISPANIC, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, S: STRUCK-BY, L: FALL
Case Closed 2010-08-14

Related Activity

Type Complaint
Activity Nr 207095050
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-02-02
Abatement Due Date 2010-02-05
Current Penalty 333.33
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-02-02
Abatement Due Date 2010-02-05
Current Penalty 1033.34
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260502 D06 I
Issuance Date 2010-02-02
Abatement Due Date 2010-02-05
Current Penalty 533.33
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2010-02-02
Abatement Due Date 2010-02-05
Nr Instances 2
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1030627706 2020-05-01 0202 PPP 4 MOUNT VERNON AVENUE, MOUNT VERNON, NY, 10550
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135235
Loan Approval Amount (current) 135235
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 MOUNT VERNON, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 14
NAICS code 238150
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 136858.5
Forgiveness Paid Date 2021-07-19
9396938506 2021-03-12 0202 PPS 4 Mount Vernon Ave N/A, Mount Vernon, NY, 10550-2418
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135235
Loan Approval Amount (current) 135235
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 Mount Vernon, WESTCHESTER, NY, 10550-2418
Project Congressional District NY-16
Number of Employees 26
NAICS code 236210
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 136894.87
Forgiveness Paid Date 2022-06-09

Date of last update: 01 Mar 2025

Sources: New York Secretary of State