Search icon

ALPHA WINDOWS & SIDING, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40612.00
Total Face Value Of Loan:
40612.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42134.00
Total Face Value Of Loan:
42134.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40612
Current Approval Amount:
40612
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
40935.93
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42134
Current Approval Amount:
42134
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
42662.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State