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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
156072.00
Total Face Value Of Loan:
156072.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
156072
Current Approval Amount:
156072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 28 Mar 2025

Sources: New York Secretary of State