Search icon

J&S WINDOWS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: J&S WINDOWS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2010 (15 years ago)
Entity Number: 3976498
ZIP code: 10801
County: New York
Place of Formation: New York
Activity Description: J&S Windows is in the business of installing windows and doors purchased from window and door manufacturers.
Address: 80 Guion Pl, Suite L4, New Rochelle, NY, United States, 10801

Contact Details

Website http://jswindowsinc.com

Phone +1 914-740-7148

Phone +1 347-806-6161

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 Guion Pl, Suite L4, New Rochelle, NY, United States, 10801

Chief Executive Officer

Name Role Address
YLUMINADA VARGAS Chief Executive Officer 106 REMSEN CIRCLE, YONKERS, NY, United States, 10710

Links between entities

Type:
Headquarter of
Company Number:
3114544
State:
CONNECTICUT
CONNECTICUT profile:

Licenses

Number Status Type Date End date
2093006-DCA Active Business 2019-12-16 2025-02-28

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 106 REMSEN CIRCLE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-12-27 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-11-27 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2010-07-23 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250107002724 2025-01-07 BIENNIAL STATEMENT 2025-01-07
211214003189 2021-12-14 BIENNIAL STATEMENT 2021-12-14
100723000593 2010-07-23 CERTIFICATE OF INCORPORATION 2010-07-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541717 RENEWAL INVOICED 2022-10-25 100 Home Improvement Contractor License Renewal Fee
3541716 TRUSTFUNDHIC INVOICED 2022-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3284686 TRUSTFUNDHIC INVOICED 2021-01-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3284687 RENEWAL INVOICED 2021-01-16 100 Home Improvement Contractor License Renewal Fee
3124573 FINGERPRINT INVOICED 2019-12-09 75 Fingerprint Fee
3124570 LICENSE INVOICED 2019-12-09 75 Home Improvement Contractor License Fee
3124571 TRUSTFUNDHIC INVOICED 2019-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-05-15
Type:
Complaint
Address:
119 100TH ST., NEW YORK, NY, 10029
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$94,982
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,982
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$95,481.63
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $94,982
Jobs Reported:
13
Initial Approval Amount:
$90,885.52
Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,885.52
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$91,861.61
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $90,885.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 07 Jul 2025

Sources: New York Secretary of State