Search icon

ALPHA WINDOWS & SIDING, INC.

Company Details

Name: ALPHA WINDOWS & SIDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2010 (15 years ago)
Entity Number: 3934604
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 4350 SUNRISE HIGHWAY, MASSAPEQUA, NY, United States, 11758
Principal Address: 4350 SUNRISE HWY, MASSAPEQUA, NY, United States, 11758

Contact Details

Phone +1 516-308-7030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NIKOS POULIKIDIS Chief Executive Officer 4350 SUNRISE HWY, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4350 SUNRISE HIGHWAY, MASSAPEQUA, NY, United States, 11758

Licenses

Number Status Type Date End date
1376676-DCA Active Business 2010-11-10 2025-02-28

History

Start date End date Type Value
2024-07-19 2024-07-19 Address 4350 SUNRISE HWY, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2012-06-13 2024-07-19 Address 4350 SUNRISE HWY, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2010-11-03 2024-07-19 Address 4350 SUNRISE HIGHWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2010-04-08 2024-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-08 2010-11-03 Address 2111 LAKELAND AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240719001136 2024-07-19 BIENNIAL STATEMENT 2024-07-19
140407006344 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120613002903 2012-06-13 BIENNIAL STATEMENT 2012-04-01
101103000026 2010-11-03 CERTIFICATE OF CHANGE 2010-11-03
100408000645 2010-04-08 CERTIFICATE OF INCORPORATION 2010-04-08

Complaints

Start date End date Type Satisafaction Restitution Result
2018-05-04 2018-05-16 Quality of Work Yes 850.00 Goods Repaired
2016-09-30 2016-11-09 Quality of Work Yes 0.00 Resolved and Consumer Satisfied
2015-01-14 2015-04-01 Quality of Work Yes 420.00 Goods Repaired

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3579256 RENEWAL INVOICED 2023-01-09 100 Home Improvement Contractor License Renewal Fee
3579255 TRUSTFUNDHIC INVOICED 2023-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3293882 RENEWAL INVOICED 2021-02-09 100 Home Improvement Contractor License Renewal Fee
3293881 TRUSTFUNDHIC INVOICED 2021-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2981475 TRUSTFUNDHIC INVOICED 2019-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2981476 RENEWAL INVOICED 2019-02-13 100 Home Improvement Contractor License Renewal Fee
2510652 TRUSTFUNDHIC INVOICED 2016-12-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2510653 RENEWAL INVOICED 2016-12-12 100 Home Improvement Contractor License Renewal Fee
2027591 RENEWAL INVOICED 2015-03-25 100 Home Improvement Contractor License Renewal Fee
2027590 TRUSTFUNDHIC INVOICED 2015-03-25 200 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
1816658408 2021-02-02 0235 PPS 4350 Sunrise Hwy, Massapequa, NY, 11758-5345
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40612
Loan Approval Amount (current) 40612
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 Massapequa, NASSAU, NY, 11758-5345
Project Congressional District NY-03
Number of Employees 5
NAICS code 238170
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 Male Owned
Veteran Unanswered
Forgiveness Amount 40935.93
Forgiveness Paid Date 2021-11-26
5500787102 2020-04-13 0235 PPP 4350 SUNRISE HWY, MASSAPEQUA, NY, 11758-5345
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42134
Loan Approval Amount (current) 42134
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 MASSAPEQUA, NASSAU, NY, 11758-5345
Project Congressional District NY-03
Number of Employees 5
NAICS code 238170
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 42662.76
Forgiveness Paid Date 2021-07-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State