Search icon

GMB WINDOWS CORP.

Company Details

Name: GMB WINDOWS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2015 (10 years ago)
Entity Number: 4700561
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 3472 KNOX PLACE, BRONX, NY, United States, 10467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GMB WINDOWS CORP. DOS Process Agent 3472 KNOX PLACE, BRONX, NY, United States, 10467

Chief Executive Officer

Name Role Address
CARLOS PIERRET Chief Executive Officer 3472 KNOX PLACE, BRONX, NY, United States, 10467

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 522 WEST 152 STREET APT 54, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 3472 KNOX PLACE, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2024-07-24 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-24 2024-07-24 Address 3472 KNOX PLACE, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2024-07-24 2024-07-24 Address 522 WEST 152 STREET APT 54, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2024-07-24 2025-01-02 Address 3472 KNOX PLACE, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2024-07-24 2025-01-02 Address 3472 KNOX PLACE, BRONX, NY, 10467, USA (Type of address: Service of Process)
2024-07-24 2025-01-02 Address 522 WEST 152 STREET APT 54, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2017-10-10 2024-07-24 Address 522 WEST 152 STREET APT 54, BRONX, NY, 10031, USA (Type of address: Service of Process)
2017-10-10 2024-07-24 Address 522 WEST 152 STREET APT 54, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102007138 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240724003024 2024-07-24 BIENNIAL STATEMENT 2024-07-24
171010006753 2017-10-10 BIENNIAL STATEMENT 2017-01-01
150127010041 2015-01-27 CERTIFICATE OF INCORPORATION 2015-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9784208305 2021-01-31 0202 PPP 3472 Knox Pl, Bronx, NY, 10467-2002
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14452
Loan Approval Amount (current) 14452
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10467-2002
Project Congressional District NY-15
Number of Employees 6
NAICS code 238350
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 Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State