Search icon

HISTORICAL WINDOWS OF NEW YORK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HISTORICAL WINDOWS OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2007 (18 years ago)
Entity Number: 3555472
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 119 West 22nd Street, 2nd Floor, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-977-3090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HISTORICAL WINDOWS OF NEW YORK INC. DOS Process Agent 119 West 22nd Street, 2nd Floor, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ANDREW R. GRISAFI Chief Executive Officer 119 WEST 22ND STREET, 2ND FLOOR, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
260752204
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1286506-DCA Active Business 2008-05-22 2025-02-28

Permits

Number Date End date Type Address
M022025169B33 2025-06-18 2025-07-16 OCCUPANCY OF SIDEWALK AS STIPULATED CHURCH STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET WHITE STREET
M022025140H12 2025-05-20 2025-06-18 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 9 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET UNIVERSITY PLACE
M022025127C11 2025-05-07 2025-05-31 OCCUPANCY OF SIDEWALK AS STIPULATED STAPLE STREET, MANHATTAN, FROM STREET DUANE STREET TO STREET JAY STREET
M022025125D04 2025-05-05 2025-06-01 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 11 STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET
M022025098C57 2025-04-08 2025-05-06 OCCUPANCY OF SIDEWALK AS STIPULATED JANE STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 27 W 20TH ST, STE 306, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2023-08-01 Address 119 WEST 22ND STREET, 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2022-09-01 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-25 2023-08-01 Address 27 W 20TH ST, STE 306, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801006302 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220809002937 2022-08-09 BIENNIAL STATEMENT 2021-08-01
190925060170 2019-09-25 BIENNIAL STATEMENT 2019-08-01
181105006833 2018-11-05 BIENNIAL STATEMENT 2017-08-01
150805006496 2015-08-05 BIENNIAL STATEMENT 2015-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3561447 RENEWAL INVOICED 2022-12-02 100 Home Improvement Contractor License Renewal Fee
3561446 TRUSTFUNDHIC INVOICED 2022-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3321335 RENEWAL INVOICED 2021-04-28 100 Home Improvement Contractor License Renewal Fee
3321334 TRUSTFUNDHIC INVOICED 2021-04-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2930414 RENEWAL INVOICED 2018-11-15 100 Home Improvement Contractor License Renewal Fee
2930413 TRUSTFUNDHIC INVOICED 2018-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2503747 RENEWAL INVOICED 2016-12-05 100 Home Improvement Contractor License Renewal Fee
2503746 TRUSTFUNDHIC INVOICED 2016-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1898843 TRUSTFUNDHIC INVOICED 2014-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1898844 RENEWAL INVOICED 2014-12-01 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
266036.00
Total Face Value Of Loan:
266036.00
Date:
2020-04-28
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:
276036.00
Total Face Value Of Loan:
276036.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
266036
Current Approval Amount:
266036
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
267989.36
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
276036
Current Approval Amount:
276036
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
279492.12

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(212) 977-9569
Add Date:
2010-11-15
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State