Search icon

MASTER WINDOW REPAIR, INC.

Company Details

Name: MASTER WINDOW REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2009 (16 years ago)
Entity Number: 3805791
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2084 EAST 9 STREET, BROOKLYN, NY, United States, 11223
Principal Address: 2565 EAST 18TH STREET, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-332-0612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OGAITNAS ADAMES Chief Executive Officer 2084 EAST 9 STREET, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
MASTER WINDOW REPAIR, INC. DOS Process Agent 2084 EAST 9 STREET, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
1319062-DCA Active Business 2009-05-26 2025-02-28

History

Start date End date Type Value
2011-07-12 2013-05-13 Address 2565 EAST 18TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2011-07-12 2013-05-13 Address 2565 EAST 18TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2009-05-04 2011-07-12 Address 2565 EAST 18TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2009-05-04 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130513006132 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110712002409 2011-07-12 BIENNIAL STATEMENT 2011-05-01
091030000587 2009-10-30 CERTIFICATE OF AMENDMENT 2009-10-30
090504000146 2009-05-04 CERTIFICATE OF INCORPORATION 2009-05-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-03-10 No data Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-15 No data Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3554217 TRUSTFUNDHIC INVOICED 2022-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3554218 RENEWAL INVOICED 2022-11-15 100 Home Improvement Contractor License Renewal Fee
3315408 RENEWAL INVOICED 2021-04-05 100 Home Improvement Contractor License Renewal Fee
3315407 TRUSTFUNDHIC INVOICED 2021-04-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2967831 LICENSE REPL INVOICED 2019-01-24 15 License Replacement Fee
2915417 RENEWAL INVOICED 2018-10-24 100 Home Improvement Contractor License Renewal Fee
2915416 TRUSTFUNDHIC INVOICED 2018-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2488310 TRUSTFUNDHIC INVOICED 2016-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2488311 RENEWAL INVOICED 2016-11-12 100 Home Improvement Contractor License Renewal Fee
1893134 RENEWAL INVOICED 2014-11-25 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8818968500 2021-03-10 0202 PPS 61 McGuinness Blvd S, Brooklyn, NY, 11222-4940
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22587
Loan Approval Amount (current) 22587
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 Brooklyn, KINGS, NY, 11222-4940
Project Congressional District NY-07
Number of Employees 7
NAICS code 321911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22807.12
Forgiveness Paid Date 2022-03-07
4259417410 2020-05-08 0202 PPP 61 mcguiness blv south, BROOKLYN, NY, 11222
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5171
Loan Approval Amount (current) 5171
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 7
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5261.53
Forgiveness Paid Date 2022-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State