Search icon

WNY REPLACEMENT WINDOWS, INC.

Company Details

Name: WNY REPLACEMENT WINDOWS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2003 (21 years ago)
Entity Number: 2990965
ZIP code: 14108
County: Niagara
Place of Formation: New York
Address: 6072 EAST AVE, NEWFANE, NY, United States, 14108

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6072 EAST AVE, NEWFANE, NY, United States, 14108

Chief Executive Officer

Name Role Address
AARON SCHWARTZ Chief Executive Officer 6072 EAST AVE, NEWFANE, NY, United States, 14108

History

Start date End date Type Value
2003-12-19 2006-01-17 Address 6072 EAST AVENUE, NEWFANE, NY, 14108, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140108002012 2014-01-08 BIENNIAL STATEMENT 2013-12-01
120112002815 2012-01-12 BIENNIAL STATEMENT 2011-12-01
091215002635 2009-12-15 BIENNIAL STATEMENT 2009-12-01
071205002506 2007-12-05 BIENNIAL STATEMENT 2007-12-01
060117002042 2006-01-17 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-21
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:
3750.00
Total Face Value Of Loan:
3750.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3750
Current Approval Amount:
3750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
3775.68

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2023-09-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State