Search icon

DYNAMIC WINDOW INSTALLATIONS, INC.

Company Details

Name: DYNAMIC WINDOW INSTALLATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2015 (10 years ago)
Entity Number: 4776609
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 900 SOUTH AVENUE, SUITE 52, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-967-1297

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DYNAMIC WINDOW INSTALLATIONS, INC. DOS Process Agent 900 SOUTH AVENUE, SUITE 52, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
FRANK J. BUSCARNERA Chief Executive Officer 900 SOUTH AVENUE, SUITE 52, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
2086666-DCA Active Business 2019-05-31 2025-02-28

History

Start date End date Type Value
2017-01-19 2017-09-26 Address 1110 SOUTH AVENUE, SUITE 46, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2015-06-18 2017-01-19 Address 808 ARDEN AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170926006070 2017-09-26 BIENNIAL STATEMENT 2017-06-01
170119000495 2017-01-19 CERTIFICATE OF AMENDMENT 2017-01-19
150618000226 2015-06-18 CERTIFICATE OF INCORPORATION 2015-06-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3602515 RENEWAL INVOICED 2023-02-23 100 Home Improvement Contractor License Renewal Fee
3602514 TRUSTFUNDHIC INVOICED 2023-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3266487 RENEWAL INVOICED 2020-12-08 100 Home Improvement Contractor License Renewal Fee
3266486 TRUSTFUNDHIC INVOICED 2020-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3008649 TRUSTFUNDHIC INVOICED 2019-03-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3008651 FINGERPRINT INVOICED 2019-03-27 75 Fingerprint Fee
3008648 LICENSE INVOICED 2019-03-27 100 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6360588001 2020-06-30 0202 PPP 900 SOUTH Avenue, Suite 52, STATEN ISLAND, NY, 10314-3406
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33800
Loan Approval Amount (current) 30900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10314-3406
Project Congressional District NY-11
Number of Employees 2
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31085.4
Forgiveness Paid Date 2021-02-16
8205848409 2021-02-13 0202 PPS 900 South Ave Ste 64, Staten Island, NY, 10314-3428
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30900
Loan Approval Amount (current) 30900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-3428
Project Congressional District NY-11
Number of Employees 2
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31084.55
Forgiveness Paid Date 2021-09-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State