Search icon

HERMAN WINDOW CORPORATION

Company Details

Name: HERMAN WINDOW CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2008 (17 years ago)
Entity Number: 3699917
ZIP code: 11510
County: Westchester
Place of Formation: New York
Address: 3212 ANN STREET, BALDWIN, NY, United States, 11510
Principal Address: 1700 CENTRAL PARK AVE, SUITE B, YONKERS, NY, United States, 10710

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3212 ANN STREET, BALDWIN, NY, United States, 11510

Agent

Name Role Address
STEVEN FRIGAND Agent 1700 CENTRAL PARK AVENUE, SUITE B, YONKERS, NY, 10710

Chief Executive Officer

Name Role Address
STEVEN FRIGAN Chief Executive Officer 1700 CENTRAL PARK AVE, SUITE B, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2018-08-08 2020-02-11 Address 700 WHITE PLAINS ROAD, SUITE 313, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2018-02-16 2018-08-08 Address 1700 CENTRAL PARK AVENUE, SUITE B, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2008-07-23 2022-03-15 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2008-07-23 2018-02-16 Address 18 DEEPDALE DRIVE, BRENTWOOD, NY, 11717, USA (Type of address: Registered Agent)
2008-07-23 2018-02-16 Address 18 DEEPDALE DRIVE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200211000589 2020-02-11 CERTIFICATE OF CHANGE 2020-02-11
180808000183 2018-08-08 CERTIFICATE OF CHANGE 2018-08-08
180405002012 2018-04-05 BIENNIAL STATEMENT 2016-07-01
180216000261 2018-02-16 CERTIFICATE OF CHANGE 2018-02-16
120307000045 2012-03-07 ANNULMENT OF DISSOLUTION 2012-03-07
DP-2066527 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
080723000722 2008-07-23 CERTIFICATE OF INCORPORATION 2008-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3358947700 2020-05-01 0235 PPP 3212 ann street, baldwin, NY, 11510-4506
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156072
Loan Approval Amount (current) 156072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address baldwin, NASSAU, NY, 11510-4506
Project Congressional District NY-04
Number of Employees 7
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State