Search icon

JOHN KAT WINDOWS AND DOORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN KAT WINDOWS AND DOORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 2005 (20 years ago)
Date of dissolution: 23 Mar 2023
Entity Number: 3176317
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 59-14 58TH ROAD, MASPETH, NY, United States, 11378
Principal Address: CHRIS MISOULIS, 59-14 58TH ROAD, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-217-4937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CHRIS MISOULIS Agent 59-14 58TH ROAD, MASPETH, NY, 11378

DOS Process Agent

Name Role Address
JOHN KAT WINDOWS AND DOORS, INC. DOS Process Agent 59-14 58TH ROAD, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
CHRIS MISOULIS Chief Executive Officer 59-14 58TH ROAD, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
1221656-DCA Inactive Business 2006-03-27 2011-06-30

History

Start date End date Type Value
2021-03-05 2023-06-11 Address 59-14 58TH ROAD, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2011-05-26 2021-03-05 Address 59-14 58TH ROAD, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2011-05-26 2023-06-11 Address 59-14 58TH ROAD, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2010-06-29 2011-05-26 Address 59-14 58TH ROAD, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2010-06-29 2023-06-11 Address 59-14 58TH ROAD, MASPETH, NY, 11378, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230611000314 2023-03-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-23
210305060564 2021-03-05 BIENNIAL STATEMENT 2021-03-01
170301006487 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150416006245 2015-04-16 BIENNIAL STATEMENT 2015-03-01
130308006102 2013-03-08 BIENNIAL STATEMENT 2013-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
748154 TRUSTFUNDHIC INVOICED 2009-04-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
748155 CNV_TFEE INVOICED 2009-04-07 6 WT and WH - Transaction Fee
801932 RENEWAL INVOICED 2009-04-07 100 Home Improvement Contractor License Renewal Fee
748156 TRUSTFUNDHIC INVOICED 2007-06-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
801933 RENEWAL INVOICED 2007-06-21 100 Home Improvement Contractor License Renewal Fee
748157 LICENSE INVOICED 2006-03-27 75 Home Improvement Contractor License Fee
748158 FINGERPRINT INVOICED 2006-03-23 75 Fingerprint Fee
748159 TRUSTFUNDHIC INVOICED 2006-03-23 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-04-05
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:
6395.00
Total Face Value Of Loan:
6395.00

Paycheck Protection Program

Date Approved:
2021-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6395
Current Approval Amount:
6395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6421.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State