Search icon

WINDOW KING, LLC

Company Details

Name: WINDOW KING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Dec 2003 (21 years ago)
Entity Number: 2990233
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 1075 MORRIS PARK AVENUE, BRONX, NY, United States, 10461

Contact Details

Phone +1 718-792-5989

DOS Process Agent

Name Role Address
C/O NICHOLAS FERRARO DOS Process Agent 1075 MORRIS PARK AVENUE, BRONX, NY, United States, 10461

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Status Type Date End date
1171450-DCA Active Business 2004-09-01 2025-02-28

History

Start date End date Type Value
2016-03-31 2024-01-08 Address 1075 MORRIS PARK AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)
2009-09-11 2016-03-31 Address 1075 MORRIS PARK AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)
2003-12-18 2016-03-31 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2003-12-18 2009-09-11 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108002895 2024-01-08 BIENNIAL STATEMENT 2024-01-08
191203060420 2019-12-03 BIENNIAL STATEMENT 2019-12-01
160331000177 2016-03-31 CERTIFICATE OF CHANGE 2016-03-31
140319002292 2014-03-19 BIENNIAL STATEMENT 2013-12-01
111220002071 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091210002356 2009-12-10 BIENNIAL STATEMENT 2009-12-01
090911002343 2009-09-11 BIENNIAL STATEMENT 2007-12-01
040608000545 2004-06-08 AFFIDAVIT OF PUBLICATION 2004-06-08
040608000540 2004-06-08 AFFIDAVIT OF PUBLICATION 2004-06-08
031218000367 2003-12-18 ARTICLES OF ORGANIZATION 2003-12-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-12-08 No data Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-17 No data Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2021-01-15 2021-02-09 Quality of Work Yes 2585.00 Cash Amount
2016-08-17 2016-10-13 Advertising/General Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3576713 RENEWAL INVOICED 2023-01-04 100 Home Improvement Contractor License Renewal Fee
3576712 TRUSTFUNDHIC INVOICED 2023-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261064 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
3261063 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2903153 TRUSTFUNDHIC INVOICED 2018-10-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2903154 RENEWAL INVOICED 2018-10-04 100 Home Improvement Contractor License Renewal Fee
2509109 RENEWAL INVOICED 2016-12-09 100 Home Improvement Contractor License Renewal Fee
2509108 TRUSTFUNDHIC INVOICED 2016-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1887652 TRUSTFUNDHIC INVOICED 2014-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1887653 RENEWAL INVOICED 2014-11-19 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3218628409 2021-02-04 0202 PPS 1075 Morris Park Ave, Bronx, NY, 10461-1430
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24700
Loan Approval Amount (current) 24700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-1430
Project Congressional District NY-15
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24883.88
Forgiveness Paid Date 2021-11-05
3779287102 2020-04-12 0202 PPP 1075 MORRIS PARK AVE, Bronx, NY, 10461-1430
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47375.37
Loan Approval Amount (current) 20833.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-1430
Project Congressional District NY-15
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21001.75
Forgiveness Paid Date 2021-02-16

Date of last update: 12 Mar 2025

Sources: New York Secretary of State