Search icon

WINDOW-FIX, INC.

Company Details

Name: WINDOW-FIX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2004 (21 years ago)
Entity Number: 3095363
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 337 38TH ST, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 718-854-3475

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WINDOW-FIX, INC. 401(K) PLAN 2023 201588534 2024-09-20 WINDOW-FIX, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 541990
Sponsor’s telephone number 7188543475
Plan sponsor’s address 337 38TH STREET, BROOKLYN, NY, 112320000

Signature of

Role Plan administrator
Date 2024-09-20
Name of individual signing ERNESTO CAPPELLO
Valid signature Filed with authorized/valid electronic signature
WINDOW-FIX, INC. 401(K) PLAN 2015 201588534 2016-03-17 WINDOW-FIX, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 236110
Sponsor’s telephone number 7188543475
Plan sponsor’s address 335-347 38TH ST, BROOKLYN, NY, 112322511

Signature of

Role Plan administrator
Date 2016-03-17
Name of individual signing ERNESTO CAPPELLO
Role Employer/plan sponsor
Date 2016-03-17
Name of individual signing ERNESTO CAPPELLO
WINDOW-FIX, INC. 401(K) PLAN 2014 201588534 2015-04-15 WINDOW-FIX, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 236110
Sponsor’s telephone number 7188543475
Plan sponsor’s address 335-347 38TH ST, BROOKLYN, NY, 112322511

Signature of

Role Plan administrator
Date 2015-04-15
Name of individual signing ERNESTO CAPPELLO
Role Employer/plan sponsor
Date 2015-04-15
Name of individual signing ERNESTO CAPPELLO
WINDOW-FIX, INC. 401(K) PLAN 2013 201588534 2014-06-12 WINDOW-FIX, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 236110
Sponsor’s telephone number 7188543475
Plan sponsor’s address 335-347 38TH ST, BROOKLYN, NY, 112322511

Signature of

Role Plan administrator
Date 2014-06-12
Name of individual signing ERNESTO CAPPELLO
Role Employer/plan sponsor
Date 2014-06-12
Name of individual signing ERNESTO CAPPELLO
WINDOW-FIX, INC. 401(K) PLAN 2012 201588534 2013-07-11 WINDOW-FIX, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 236110
Sponsor’s telephone number 7188543475
Plan sponsor’s address 335-347 38TH ST, BROOKLYN, NY, 112322511

Signature of

Role Plan administrator
Date 2013-07-11
Name of individual signing ERNESTO CAPPELLO
Role Employer/plan sponsor
Date 2013-07-11
Name of individual signing ERNESTO CAPPELLO
WINDOW FIX INC. DEFINED BENEFIT PLAN 2011 201588534 2012-08-09 WINDOW FIX INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 423990
Sponsor’s telephone number 7188543475
Plan sponsor’s address 331 37TH STREET, BROOKLYN, NY, 11232

Plan administrator’s name and address

Administrator’s EIN 201588534
Plan administrator’s name WINDOW FIX INC.
Plan administrator’s address 331 37TH STREET, BROOKLYN, NY, 11232
Administrator’s telephone number 7188543475

Signature of

Role Plan administrator
Date 2012-08-09
Name of individual signing ERNESTO CAPPELLO
Role Employer/plan sponsor
Date 2012-08-09
Name of individual signing ERNESTO CAPPELLO
WINDOW FIX INC. DEFINED BENEFIT PLAN 2010 201588534 2011-07-29 WINDOW FIX INC. 8
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 423990
Sponsor’s telephone number 7188543475
Plan sponsor’s address 331 37TH STREET, BROOKLYN, NY, 11232

Plan administrator’s name and address

Administrator’s EIN 201588534
Plan administrator’s name WINDOW FIX INC.
Plan administrator’s address 331 37TH STREET, BROOKLYN, NY, 11232
Administrator’s telephone number 7188543475

Signature of

Role Plan administrator
Date 2011-07-29
Name of individual signing ERNESTO CAPPELLO
Role Employer/plan sponsor
Date 2011-07-29
Name of individual signing ERNESTO CAPPELLO
WINDOW FIX INC. DEFINED BENEFIT PLAN 2010 201588534 2011-10-17 WINDOW FIX INC. 8
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 423990
Sponsor’s telephone number 7188543475
Plan sponsor’s address 331 37TH STREET, BROOKLYN, NY, 11232

Plan administrator’s name and address

Administrator’s EIN 201588534
Plan administrator’s name WINDOW FIX INC.
Plan administrator’s address 331 37TH STREET, BROOKLYN, NY, 11232
Administrator’s telephone number 7188543475

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing ERNESTO CAPPELLO
Role Employer/plan sponsor
Date 2011-10-17
Name of individual signing ERNESTO CAPPELLO
WINDOW FIX INC. DEFINED BENEFIT PLAN 2010 201588534 2011-10-17 WINDOW FIX INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 423990
Sponsor’s telephone number 7188543475
Plan sponsor’s address 331 37TH STREET, BROOKLYN, NY, 11232

Plan administrator’s name and address

Administrator’s EIN 201588534
Plan administrator’s name WINDOW FIX INC.
Plan administrator’s address 331 37TH STREET, BROOKLYN, NY, 11232
Administrator’s telephone number 7188543475

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing ERNESTO CAPPELLO
Role Employer/plan sponsor
Date 2011-10-17
Name of individual signing ERNESTO CAPPELLO
WINDOW FIX INC. DEFINED BENEFIT PLAN 2010 201588534 2011-07-29 WINDOW FIX INC. 8
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 423990
Sponsor’s telephone number 7188543475
Plan sponsor’s address 331 37TH STREET, BROOKLYN, NY, 11232

Plan administrator’s name and address

Administrator’s EIN 201588534
Plan administrator’s name WINDOW FIX INC.
Plan administrator’s address 331 37TH STREET, BROOKLYN, NY, 11232
Administrator’s telephone number 7188543475

Signature of

Role Plan administrator
Date 2011-07-29
Name of individual signing ERNESTO CAPPELLO
Role Employer/plan sponsor
Date 2011-07-29
Name of individual signing ERNESTO CAPPELLO

DOS Process Agent

Name Role Address
WINDOW-FIX, INC. DOS Process Agent 337 38TH ST, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
ERNESTO CAPPELLO Chief Executive Officer 337 38TH ST, BROOKLYN, NY, United States, 11232

Licenses

Number Status Type Date End date
1276386-DCA Active Business 2009-07-20 2025-02-28

Permits

Number Date End date Type Address
Q022023241C00 2023-08-29 2023-09-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 89 AVENUE, QUEENS, FROM STREET 148 STREET TO STREET SUTPHIN BOULEVARD
Q022023241B99 2023-08-29 2023-09-29 OCCUPANCY OF SIDEWALK AS STIPULATED 89 AVENUE, QUEENS, FROM STREET 148 STREET TO STREET SUTPHIN BOULEVARD
Q022023241B98 2023-08-29 2023-09-29 OCCUPANCY OF ROADWAY AS STIPULATED 89 AVENUE, QUEENS, FROM STREET 148 STREET TO STREET SUTPHIN BOULEVARD
M022023088D80 2023-03-29 2023-04-27 OCCUPANCY OF ROADWAY AS STIPULATED MERCER STREET, MANHATTAN, FROM STREET BROOME STREET TO STREET GRAND STREET
M022023088D81 2023-03-29 2023-04-27 OCCUPANCY OF SIDEWALK AS STIPULATED MERCER STREET, MANHATTAN, FROM STREET BROOME STREET TO STREET GRAND STREET
M022023088D82 2023-03-29 2023-04-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MERCER STREET, MANHATTAN, FROM STREET BROOME STREET TO STREET GRAND STREET
M022022276A24 2022-10-03 2022-10-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WORTH STREET, MANHATTAN, FROM STREET CARDINAL HAYES PLACE TO STREET HAMILL PLACE
M022022276A22 2022-10-03 2022-10-31 OCCUPANCY OF ROADWAY AS STIPULATED WORTH STREET, MANHATTAN, FROM STREET CARDINAL HAYES PLACE TO STREET HAMILL PLACE
M022022276A23 2022-10-03 2022-10-31 OCCUPANCY OF SIDEWALK AS STIPULATED WORTH STREET, MANHATTAN, FROM STREET CARDINAL HAYES PLACE TO STREET HAMILL PLACE
M022022252B96 2022-09-09 2022-10-06 OCCUPANCY OF ROADWAY AS STIPULATED WORTH STREET, MANHATTAN, FROM STREET CARDINAL HAYES PLACE TO STREET HAMILL PLACE

History

Start date End date Type Value
2025-03-20 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-20 2025-03-20 Address 337 38TH ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-13 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-11 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-11 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-06 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-28 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-21 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250320002873 2025-03-20 BIENNIAL STATEMENT 2025-03-20
200803061325 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180823006207 2018-08-23 BIENNIAL STATEMENT 2018-08-01
161104007435 2016-11-04 BIENNIAL STATEMENT 2016-08-01
140819006326 2014-08-19 BIENNIAL STATEMENT 2014-08-01
120829002155 2012-08-29 BIENNIAL STATEMENT 2012-08-01
100817002367 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080807002954 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060912002305 2006-09-12 BIENNIAL STATEMENT 2006-08-01
040826000629 2004-08-26 CERTIFICATE OF INCORPORATION 2004-08-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-12-14 No data SHERIDAN AVENUE, FROM STREET EAST 159 STREET TO STREET EAST 161 STREET No data Street Construction Inspections: Active Department of Transportation no work found
2020-10-29 No data GREEN STREET, FROM STREET FRANKLIN STREET TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Active Department of Transportation Full RW opened for vehicular traffic
2019-02-06 No data GRAND CONCOURSE, FROM STREET EAST 165 STREET TO STREET EAST 166 STREET No data Street Construction Inspections: Active Department of Transportation occupancy of s/w

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3569734 RENEWAL INVOICED 2022-12-19 100 Home Improvement Contractor License Renewal Fee
3569733 TRUSTFUNDHIC INVOICED 2022-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3258875 TRUSTFUNDHIC INVOICED 2020-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3258876 RENEWAL INVOICED 2020-11-18 100 Home Improvement Contractor License Renewal Fee
2892026 TRUSTFUNDHIC INVOICED 2018-09-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2892027 RENEWAL INVOICED 2018-09-26 100 Home Improvement Contractor License Renewal Fee
2527353 TRUSTFUNDHIC INVOICED 2017-01-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2527354 RENEWAL INVOICED 2017-01-05 100 Home Improvement Contractor License Renewal Fee
1899749 RENEWAL INVOICED 2014-12-02 100 Home Improvement Contractor License Renewal Fee
1899748 TRUSTFUNDHIC INVOICED 2014-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4358205006 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient WINDOW-FIX INC.
Recipient Name Raw WINDOW-FIX INC.
Recipient Address 335 & 347 38TH ST. AKA 335-347, BROOKLYN, KINGS, NEW YORK, 11232-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan -181000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4543867206 2020-04-27 0202 PPP 335-347 38TH Street, Brooklyn, NY, 11232
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 352600
Loan Approval Amount (current) 352600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 30
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 355623.67
Forgiveness Paid Date 2021-03-11
6441048408 2021-02-10 0202 PPS 335 38th St # 347, Brooklyn, NY, 11232-2511
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 352600
Loan Approval Amount (current) 352600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-2511
Project Congressional District NY-10
Number of Employees 27
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 356261.24
Forgiveness Paid Date 2022-03-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1005026 Fair Labor Standards Act 2010-10-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-10-29
Termination Date 2011-01-03
Section 0201
Sub Section FL
Status Terminated

Parties

Name CALIXTO
Role Plaintiff
Name WINDOW-FIX, INC.
Role Defendant
1103955 Fair Labor Standards Act 2011-08-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-08-16
Termination Date 2012-02-16
Date Issue Joined 2011-09-12
Section 0201
Sub Section FL
Status Terminated

Parties

Name GRIMALDI
Role Plaintiff
Name WINDOW-FIX, INC.
Role Defendant
1105362 Fair Labor Standards Act 2011-11-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-11-02
Termination Date 2012-10-17
Date Issue Joined 2012-02-06
Section 0201
Sub Section FL
Status Terminated

Parties

Name INOCENCIO
Role Plaintiff
Name WINDOW-FIX, INC.
Role Defendant
1405328 Fair Labor Standards Act 2014-09-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-09-11
Termination Date 2014-11-25
Section 1331
Sub Section FL
Status Terminated

Parties

Name WINDOW-FIX, INC.
Role Defendant
Name RANDELLO
Role Plaintiff

Date of last update: 29 Mar 2025

Sources: New York Secretary of State