Search icon

NORTHEAST WINDOWS USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHEAST WINDOWS USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2008 (17 years ago)
Entity Number: 3755580
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 1 KEES PLACE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY KAISERMAN Chief Executive Officer 1 KEES PLACE, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 KEES PLACE, MERRICK, NY, United States, 11566

Form 5500 Series

Employer Identification Number (EIN):
263924613
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-24 2025-06-24 Address 1 KEES PLACE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2012-12-11 2025-06-24 Address 1 KEES PLACE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2010-12-10 2012-12-11 Address 1 KEES PLACE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2010-12-10 2025-06-24 Address 1 KEES PLACE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2008-12-22 2010-12-10 Address JEFFREY KAISERMAN, 3445 E. BAY CT., MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250624000469 2025-06-24 BIENNIAL STATEMENT 2025-06-24
201210060277 2020-12-10 BIENNIAL STATEMENT 2020-12-01
181212006297 2018-12-12 BIENNIAL STATEMENT 2018-12-01
171016006112 2017-10-16 BIENNIAL STATEMENT 2016-12-01
141204006265 2014-12-04 BIENNIAL STATEMENT 2014-12-01

Paycheck Protection Program

Jobs Reported:
72
Initial Approval Amount:
$657,150
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$657,150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$663,904.04
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $657,150

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(516) 378-1020
Add Date:
2009-02-20
Operation Classification:
Private(Property)
power Units:
7
Drivers:
4
Inspections:
25
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2016-11-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
FOLDS,
Party Role:
Plaintiff
Party Name:
NORTHEAST WINDOWS USA, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State