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 (55 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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MARTIN ROSENBERG Chief Executive Officer 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
2023-05-22 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2021-03-12
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:
135235.00
Total Face Value Of Loan:
135235.00
Date:
2020-05-02
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:
135235.00
Total Face Value Of Loan:
135235.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-08-17
Type:
Complaint
Address:
234 CHURCH ST, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-10-21
Type:
Complaint
Address:
1 TAMARACK RD, PORT CHESTER, NY, 10573
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135235
Current Approval Amount:
135235
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
136858.5
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135235
Current Approval Amount:
135235
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
136894.87

Court Cases

Court Case Summary

Filing Date:
2018-02-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HAMANN,
Party Role:
Plaintiff
Party Name:
ROSS WINDOW CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State