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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AUTHENTIC WINDOW DESIGN, LLC, CONNECTICUT | 0979019 | CONNECTICUT |
Name | Role | Address |
---|---|---|
LESLIE J. LEVINE, ESQ. - ACKERMAN LEVINE CULLEN | Agent | BRICKMAN & LIMMER, LLP, 1010 NORTHERN BLVD SUITE 400, GREAT NECK, NY, 11021 |
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 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1334638-DCA | Active | Business | 2009-09-30 | 2025-02-28 |
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) |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 21 Feb 2025
Sources: New York Secretary of State