Search icon

AUTHENTIC WINDOW DESIGN, LLC

Headquarter

Company Details

Name: AUTHENTIC WINDOW DESIGN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Nov 2008 (16 years ago)
Entity Number: 3739412
ZIP code: 11021
County: New York
Place of Formation: New York
Address: ATTN: LESLIE J. LEVINE, ESQ., 1010 NORTHERN BLVD SUITE 400, GREAT NECK, NY, United States, 11021

Contact Details

Phone +1 914-644-4800

Links between entities

Type Company Name Company Number State
Headquarter of AUTHENTIC WINDOW DESIGN, LLC, CONNECTICUT 0979019 CONNECTICUT

Agent

Name Role Address
LESLIE J. LEVINE, ESQ. - ACKERMAN LEVINE CULLEN Agent BRICKMAN & LIMMER, LLP, 1010 NORTHERN BLVD SUITE 400, GREAT NECK, NY, 11021

DOS Process Agent

Name Role Address
ACKERMAN LEVINE CULLEN BRICKMAN & LIMMER, LLP DOS Process Agent ATTN: LESLIE J. LEVINE, ESQ., 1010 NORTHERN BLVD SUITE 400, GREAT NECK, NY, United States, 11021

Licenses

Number Status Type Date End date
1334638-DCA Active Business 2009-09-30 2025-02-28

History

Start date End date Type Value
2008-11-04 2023-02-10 Address BRICKMAN & LIMMER, LLP, 1010 NORTHERN BLVD SUITE 400, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent)
2008-11-04 2023-02-10 Address ATTN: LESLIE J. LEVINE, ESQ., 1010 NORTHERN BLVD SUITE 400, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230210002002 2023-02-10 BIENNIAL STATEMENT 2022-11-01
210209060282 2021-02-09 BIENNIAL STATEMENT 2020-11-01
161103006423 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141124006081 2014-11-24 BIENNIAL STATEMENT 2014-11-01
140218000549 2014-02-18 CERTIFICATE OF AMENDMENT 2014-02-18
121213002218 2012-12-13 BIENNIAL STATEMENT 2012-11-01
110316002655 2011-03-16 BIENNIAL STATEMENT 2010-11-01
090217000276 2009-02-17 CERTIFICATE OF PUBLICATION 2009-02-17
081104000614 2008-11-04 ARTICLES OF ORGANIZATION 2008-11-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3599966 TRUSTFUNDHIC INVOICED 2023-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3599967 RENEWAL INVOICED 2023-02-17 100 Home Improvement Contractor License Renewal Fee
3298368 RENEWAL INVOICED 2021-02-22 100 Home Improvement Contractor License Renewal Fee
3298367 TRUSTFUNDHIC INVOICED 2021-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2986527 RENEWAL INVOICED 2019-02-21 100 Home Improvement Contractor License Renewal Fee
2986526 TRUSTFUNDHIC INVOICED 2019-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2555504 RENEWAL INVOICED 2017-02-18 100 Home Improvement Contractor License Renewal Fee
2555503 TRUSTFUNDHIC INVOICED 2017-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1999721 LICENSE REPL CREDITED 2015-02-27 15 License Replacement Fee
1999756 LICENSE REPL CREDITED 2015-02-27 15 License Replacement Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1009077103 2020-04-09 0202 PPP 85 Executive Blvd 0.0, Elmsford, NY, 10523-1320
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152264
Loan Approval Amount (current) 152264
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-1320
Project Congressional District NY-16
Number of Employees 9
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154224.57
Forgiveness Paid Date 2021-07-28

Date of last update: 21 Feb 2025

Sources: New York Secretary of State