Search icon

AMERICAN ARCHITECTURAL WINDOWS, INC.

Headquarter

Company Details

Name: AMERICAN ARCHITECTURAL WINDOWS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2009 (16 years ago)
Entity Number: 3821827
ZIP code: 11206
County: Nassau
Place of Formation: New York
Activity Description: Window installation company that also manufactures child safety window guards.
Address: 301 STAGG ST, BROOKLYN, NY, United States, 11206

Contact Details

Website http://www.americanarchitecturalwindowsinc.com/

Phone +1 718-389-1777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AMERICAN ARCHITECTURAL WINDOWS, INC., CONNECTICUT 1020918 CONNECTICUT

DOS Process Agent

Name Role Address
AMERICAN ARCHITECTURAL WINDOWS, INC. DOS Process Agent 301 STAGG ST, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
EDWARD TORRES Chief Executive Officer 301 STAGG ST, BROOKLYN, NY, United States, 11206

Licenses

Number Status Type Date End date
1442624-DCA Active Business 2012-08-23 2025-02-28

History

Start date End date Type Value
2011-09-07 2014-12-12 Address 48 PARK AVENUE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)
2011-08-22 2014-12-12 Address 301 STAGG ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2011-08-22 2011-09-07 Address 301 STAGG ST, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2009-06-12 2011-08-22 Address 1900 HEMPSTEAD TPKE., SUITE 401, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2009-06-12 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210602060598 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603062016 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170602007079 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150616006264 2015-06-16 BIENNIAL STATEMENT 2015-06-01
141212006613 2014-12-12 BIENNIAL STATEMENT 2013-06-01
110907000787 2011-09-07 CERTIFICATE OF CHANGE 2011-09-07
110822002552 2011-08-22 BIENNIAL STATEMENT 2011-06-01
090612000612 2009-06-12 CERTIFICATE OF INCORPORATION 2009-06-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3535945 RENEWAL INVOICED 2022-10-11 100 Home Improvement Contractor License Renewal Fee
3535944 TRUSTFUNDHIC INVOICED 2022-10-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3252674 TRUSTFUNDHIC INVOICED 2020-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3252675 RENEWAL INVOICED 2020-11-02 100 Home Improvement Contractor License Renewal Fee
2969513 TRUSTFUNDHIC INVOICED 2019-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2969514 RENEWAL INVOICED 2019-01-28 100 Home Improvement Contractor License Renewal Fee
2501959 RENEWAL INVOICED 2016-12-01 100 Home Improvement Contractor License Renewal Fee
2501958 TRUSTFUNDHIC INVOICED 2016-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1894769 RENEWAL INVOICED 2014-11-26 100 Home Improvement Contractor License Renewal Fee
1894768 TRUSTFUNDHIC INVOICED 2014-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7623597103 2020-04-14 0202 PPP 301 STAGG STREET, BROOKLYN, NY, 11206
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77900
Loan Approval Amount (current) 77900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 12
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78676.84
Forgiveness Paid Date 2021-04-19
7648598400 2021-02-12 0202 PPS 301 Stagg St, Brooklyn, NY, 11206-1701
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95185
Loan Approval Amount (current) 95185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-1701
Project Congressional District NY-07
Number of Employees 9
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95996.72
Forgiveness Paid Date 2021-12-28

Date of last update: 10 Mar 2025

Sources: New York Secretary of State