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
031219000723 2003-12-19 CERTIFICATE OF INCORPORATION 2003-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9991797401 2020-05-21 0296 PPP 6072 East Ave, Newfane, NY, 14108
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101976
Servicing Lender Name Cornerstone Community FCU
Servicing Lender Address 6485 S Transit Rd, LOCKPORT, NY, 14094-6331
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newfane, NIAGARA, NY, 14108-0001
Project Congressional District NY-24
Number of Employees 1
NAICS code 238170
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101976
Originating Lender Name Cornerstone Community FCU
Originating Lender Address LOCKPORT, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3775.68
Forgiveness Paid Date 2021-01-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4126446 Intrastate Non-Hazmat 2023-09-03 - - 1 2 Private(Property)
Legal Name WNY REPLACEMENT WINDOWS
DBA Name -
Physical Address 6072 EAST AVE , NEWFANE, NY, 14108-1304, US
Mailing Address 6072 EAST AVE , NEWFANE, NY, 14108-1304, US
Phone (716) 812-5533
Fax -
E-mail AARON8349@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State