Search icon

LUCKY WINDOW PRODUCTS, INC.

Company Details

Name: LUCKY WINDOW PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1976 (49 years ago)
Entity Number: 391230
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5401 THIRD AVE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-492-7774

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J. BASILE, II Chief Executive Officer 5401 THIRD AVE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5401 THIRD AVE, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
0674635-DCA Active Business 2003-01-22 2025-02-28

History

Start date End date Type Value
2004-03-24 2006-03-17 Address 5401 THIRD AVE, BROOKLYN, NY, 11220, 2645, USA (Type of address: Service of Process)
2004-03-24 2006-03-17 Address 5401 THIRD AVE, BROOKLYN, NY, 11220, 2645, USA (Type of address: Chief Executive Officer)
1994-05-05 2004-03-24 Address 1162 74TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
1993-06-21 2004-03-24 Address 1162-74TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
1993-06-21 2004-03-24 Address 5401 THIRD AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1993-06-21 1994-05-05 Address 5401-3RD AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1976-02-09 1993-06-21 Address 5216 THIRD AVE., BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160126005 2016-01-26 ASSUMED NAME CORP INITIAL FILING 2016-01-26
060317002610 2006-03-17 BIENNIAL STATEMENT 2006-02-01
040324002450 2004-03-24 BIENNIAL STATEMENT 2004-02-01
020130002170 2002-01-30 BIENNIAL STATEMENT 2002-02-01
000322002245 2000-03-22 BIENNIAL STATEMENT 2000-02-01
980303002000 1998-03-03 BIENNIAL STATEMENT 1998-02-01
940505002142 1994-05-05 BIENNIAL STATEMENT 1994-02-01
930621002844 1993-06-21 BIENNIAL STATEMENT 1993-02-01
A292076-4 1976-02-09 CERTIFICATE OF INCORPORATION 1976-02-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-08-18 No data Brooklyn, BROOKLYN, NY, 11220 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
3563026 TRUSTFUNDHIC INVOICED 2022-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3563027 RENEWAL INVOICED 2022-12-06 100 Home Improvement Contractor License Renewal Fee
3278836 TRUSTFUNDHIC INVOICED 2021-01-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3278837 RENEWAL INVOICED 2021-01-03 100 Home Improvement Contractor License Renewal Fee
2947113 TRUSTFUNDHIC INVOICED 2018-12-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2947114 RENEWAL INVOICED 2018-12-17 100 Home Improvement Contractor License Renewal Fee
2497786 RENEWAL INVOICED 2016-11-26 100 Home Improvement Contractor License Renewal Fee
2497165 TRUSTFUNDHIC INVOICED 2016-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1911151 RENEWAL INVOICED 2014-12-11 100 Home Improvement Contractor License Renewal Fee
1911150 TRUSTFUNDHIC INVOICED 2014-12-11 200 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
7242017710 2020-05-01 0202 PPP 5401 3RD AVE, BROOKLYN, NY, 11220-2645
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87928
Loan Approval Amount (current) 100403
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11220-2645
Project Congressional District NY-10
Number of Employees 9
NAICS code 444110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101225.48
Forgiveness Paid Date 2021-02-25
2131878308 2021-01-20 0202 PPS 5401 3rd Ave, Brooklyn, NY, 11220-2645
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100405
Loan Approval Amount (current) 100405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-2645
Project Congressional District NY-10
Number of Employees 9
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100999.18
Forgiveness Paid Date 2021-08-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State