Search icon

BENRA & DUAL TILT WINDOWS & DOORS MFG. CORP.

Company Details

Name: BENRA & DUAL TILT WINDOWS & DOORS MFG. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2005 (20 years ago)
Entity Number: 3232119
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 133-C SUTTON STREET, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 718-599-9700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133-C SUTTON STREET, BROOKLYN, NY, United States, 11222

Agent

Name Role Address
IBS BUSINESS LICENSING & LEGAL SUPPORT SERVICES INC. Agent 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040

Licenses

Number Status Type Date End date
1267161-DCA Active Business 2007-09-07 2025-02-28
1184350-DCA Inactive Business 2004-11-08 2005-06-30

History

Start date End date Type Value
2023-09-21 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-21 2023-09-21 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
2022-07-22 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-19 2022-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
050719000158 2005-07-19 CERTIFICATE OF INCORPORATION 2005-07-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3543485 TRUSTFUNDHIC INVOICED 2022-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3543506 RENEWAL INVOICED 2022-10-27 100 Home Improvement Contractor License Renewal Fee
3289735 TRUSTFUNDHIC INVOICED 2021-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
3289736 RENEWAL INVOICED 2021-01-29 100 Home Improvement Contractor License Renewal Fee
2911948 TRUSTFUNDHIC INVOICED 2018-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2911949 RENEWAL INVOICED 2018-10-18 100 Home Improvement Contractor License Renewal Fee
2485105 RENEWAL INVOICED 2016-11-05 100 Home Improvement Contractor License Renewal Fee
2485104 TRUSTFUNDHIC INVOICED 2016-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1909977 RENEWAL INVOICED 2014-12-11 100 Home Improvement Contractor License Renewal Fee
1909976 TRUSTFUNDHIC INVOICED 2014-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1500308401 2021-02-02 0202 PPP 229 Green St, Brooklyn, NY, 11222-1207
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27605
Loan Approval Amount (current) 27605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-1207
Project Congressional District NY-07
Number of Employees 3
NAICS code 332321
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27795.12
Forgiveness Paid Date 2021-10-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State