Search icon

BROOKSIDE WINDOWS & DOORS INC.

Company Details

Name: BROOKSIDE WINDOWS & DOORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2008 (16 years ago)
Entity Number: 3753844
ZIP code: 11236
County: Kings
Place of Formation: New York
Activity Description: Brookside Windows & Doors furnishes and installs windows, storefronts and doors.
Address: 8313 DITMAS AVENUE, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 718-451-0500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EDDLW13NWHP6 2022-07-14 8313 DITMAS AVE, BROOKLYN, NY, 11236, 1501, USA 8313 DITMAS AVE, BROOKLYN, NY, 11236, 1501, USA

Business Information

Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2021-04-28
Initial Registration Date 2021-04-15
Entity Start Date 2008-12-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 321911, 332321

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AHUVA WACHSMANN
Role PRESIDENT
Address 8313 DITMAS AVENUE, BROOKLYN, NY, 11236, USA
Government Business
Title PRIMARY POC
Name AHUVA WACHSMANN
Role PRESIDENT
Address 8313 DITMAS AVENUE, BROOKLYN, NY, 11236, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
BROOKSIDE WINDOWS & DOORS INC. DOS Process Agent 8313 DITMAS AVENUE, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
AHUVA WACHSMANN Chief Executive Officer 8313 DITMAS AVENUE, BROOKLYN, NY, United States, 11236

Licenses

Number Status Type Date End date
2094621-DCA Active Business 2020-02-19 2025-02-28

History

Start date End date Type Value
2008-12-17 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-12-17 2020-12-01 Address 8313 DITMAS AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221207001225 2022-12-07 BIENNIAL STATEMENT 2022-12-01
201201061213 2020-12-01 BIENNIAL STATEMENT 2020-12-01
200226060433 2020-02-26 BIENNIAL STATEMENT 2018-12-01
161207006560 2016-12-07 BIENNIAL STATEMENT 2016-12-01
141216006715 2014-12-16 BIENNIAL STATEMENT 2014-12-01
120711002136 2012-07-11 BIENNIAL STATEMENT 2010-12-01
081217000247 2008-12-17 CERTIFICATE OF INCORPORATION 2008-12-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3585666 TRUSTFUNDHIC INVOICED 2023-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3585667 RENEWAL INVOICED 2023-01-23 100 Home Improvement Contractor License Renewal Fee
3291236 TRUSTFUNDHIC INVOICED 2021-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3291237 RENEWAL INVOICED 2021-02-03 100 Home Improvement Contractor License Renewal Fee
3160911 LICENSE REPL CREDITED 2020-02-21 15 License Replacement Fee
3157512 TRUSTFUNDHIC INVOICED 2020-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3157513 FINGERPRINT INVOICED 2020-02-11 75 Fingerprint Fee
3157511 LICENSE INVOICED 2020-02-11 75 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3472908307 2021-01-22 0202 PPS 8313 Ditmas Ave, Brooklyn, NY, 11236-1501
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29899
Loan Approval Amount (current) 29899
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-1501
Project Congressional District NY-09
Number of Employees 3
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30116.07
Forgiveness Paid Date 2021-10-20
8315087302 2020-05-01 0202 PPP 8313 DITMAS AVE, BROOKLYN, NY, 11236
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26901.85
Loan Approval Amount (current) 26901.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11236-0001
Project Congressional District NY-09
Number of Employees 3
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27016.83
Forgiveness Paid Date 2020-10-09

Date of last update: 14 Apr 2025

Sources: New York Secretary of State