Search icon

PANORAMA WINDOWS, LTD.

Company Details

Name: PANORAMA WINDOWS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1978 (46 years ago)
Entity Number: 518151
ZIP code: 10454
County: New York
Place of Formation: New York
Address: 767 EAST 132ND STREET, BRONX, NY, United States, 10454
Principal Address: 767 E 132ND STREET, BRONX, NY, United States, 10454

Contact Details

Phone +1 718-292-9882

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER FOLSOM Chief Executive Officer 767 E 132ND STREET, BRONX, NY, United States, 10454

DOS Process Agent

Name Role Address
PANORMA WINDOWS, LTD. DOS Process Agent 767 EAST 132ND STREET, BRONX, NY, United States, 10454

Licenses

Number Status Type Date End date
0781029-DCA Active Business 2002-12-19 2025-02-28

Permits

Number Date End date Type Address
M022025099B13 2025-04-09 2025-04-30 OCCUPANCY OF SIDEWALK AS STIPULATED CENTRAL PARK WEST, MANHATTAN, FROM STREET WEST 71 STREET TO STREET WEST 72 STREET
M022025093D66 2025-04-03 2025-04-28 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 89 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M022025093B33 2025-04-03 2025-05-02 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 71 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M022025087A09 2025-03-28 2025-04-30 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 90 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M022025087A86 2025-03-28 2025-04-18 OCCUPANCY OF SIDEWALK AS STIPULATED LEXINGTON AVENUE, MANHATTAN, FROM STREET EAST 72 STREET TO STREET EAST 73 STREET
M022025086E20 2025-03-27 2025-04-30 OCCUPANCY OF SIDEWALK AS STIPULATED 5 AVENUE, MANHATTAN, FROM STREET EAST 71 STREET TO STREET EAST 72 STREET
M022025086F38 2025-03-27 2025-04-29 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 89 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M022025079A24 2025-03-20 2025-04-22 OCCUPANCY OF SIDEWALK AS STIPULATED 5 AVENUE, MANHATTAN, FROM STREET EAST 75 STREET TO STREET EAST 76 STREET
M022025079A72 2025-03-20 2025-04-18 OCCUPANCY OF SIDEWALK AS STIPULATED 5 AVENUE, MANHATTAN, FROM STREET EAST 15 STREET TO STREET EAST 16 STREET
M022025079A76 2025-03-20 2025-04-18 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 16 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE

History

Start date End date Type Value
2024-10-04 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-04 2024-10-04 Address 767 E 132ND STREET, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-12 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-12 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2024-10-04 Address 767 EAST 132ND STREET, BRONX, NY, 10454, USA (Type of address: Service of Process)
2023-11-07 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2023-11-07 Address 767 E 132ND STREET, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2023-11-07 2024-10-04 Address 767 E 132ND STREET, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241004003105 2024-10-04 BIENNIAL STATEMENT 2024-10-04
231107002899 2023-11-07 BIENNIAL STATEMENT 2022-10-01
210923002972 2021-09-23 BIENNIAL STATEMENT 2021-09-23
181102002054 2018-11-02 BIENNIAL STATEMENT 2018-10-01
180925002058 2018-09-25 BIENNIAL STATEMENT 2018-10-01
20150605023 2015-06-05 ASSUMED NAME LLC INITIAL FILING 2015-06-05
061006002513 2006-10-06 BIENNIAL STATEMENT 2006-10-01
041116002888 2004-11-16 BIENNIAL STATEMENT 2004-10-01
020924002896 2002-09-24 BIENNIAL STATEMENT 2002-10-01
001011002327 2000-10-11 BIENNIAL STATEMENT 2000-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-26 No data EAST 94 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation Found sidewalk open and clear at time of inspection
2025-03-26 No data PARK AVENUE, FROM STREET EAST 90 STREET TO STREET EAST 91 STREET No data Street Construction Inspections: Active Department of Transportation Found sidewalk open and clear at time of inspection
2025-03-26 No data PARK AVENUE, FROM STREET EAST 89 STREET TO STREET EAST 90 STREET No data Street Construction Inspections: Active Department of Transportation Found sidewalk open and clear at time of inspection.
2025-03-24 No data EAST 72 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation SW is clear at time of inspection.
2025-03-20 No data EAST 89 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation Found sidewalk open and clear.
2025-03-20 No data EAST 90 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation Found sidewalk open and clear.
2025-02-27 No data EAST 86 STREET, FROM STREET HENDERSON PLACE TO STREET YORK AVENUE No data Street Construction Inspections: Active Department of Transportation Found sidewalk open and clear at time of inspection work not started.
2025-02-13 No data EAST 96 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation sidewalk not being occupied at this time
2025-02-04 No data EAST 94 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation no crew on site, sidewalk clear
2025-01-28 No data EAST 71 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation Full width of sidewalk open at this time.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3545516 TRUSTFUNDHIC INVOICED 2022-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3545517 RENEWAL INVOICED 2022-10-31 100 Home Improvement Contractor License Renewal Fee
3250618 RENEWAL INVOICED 2020-10-30 100 Home Improvement Contractor License Renewal Fee
3250617 TRUSTFUNDHIC INVOICED 2020-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2906685 TRUSTFUNDHIC INVOICED 2018-10-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2906687 RENEWAL INVOICED 2018-10-09 100 Home Improvement Contractor License Renewal Fee
2500570 RENEWAL INVOICED 2016-11-30 100 Home Improvement Contractor License Renewal Fee
2500569 TRUSTFUNDHIC INVOICED 2016-11-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1891614 RENEWAL INVOICED 2014-11-24 100 Home Improvement Contractor License Renewal Fee
1891613 TRUSTFUNDHIC INVOICED 2014-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312497704 0215000 2008-08-26 40 FIFTH AVE, NEW YORK, NY, 10017
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2008-12-17
Emphasis L: FALL
Case Closed 2009-07-09

Related Activity

Type Inspection
Activity Nr 312497647

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2009-01-14
Abatement Due Date 2009-01-21
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2009-02-10
Final Order 2009-06-22
Nr Instances 1
Nr Exposed 1
Gravity 10
Hazard FALLING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2009-01-14
Abatement Due Date 2009-01-21
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2009-02-10
Final Order 2009-06-22
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2009-01-14
Abatement Due Date 2009-01-21
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2009-02-10
Final Order 2009-06-22
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9624458507 2021-03-12 0202 PPS 767 E 132nd St, Bronx, NY, 10454-3400
Loan Status Date 2021-03-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 595652
Loan Approval Amount (current) 595652
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, 10454-3400
Project Congressional District NY-15
Number of Employees 49
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 602251.49
Forgiveness Paid Date 2022-04-28
2386677705 2020-05-01 0202 PPP 767 E 132ND ST, BRONX, NY, 10454
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 616767
Loan Approval Amount (current) 616767
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, 10454-0001
Project Congressional District NY-15
Number of Employees 50
NAICS code 332321
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 623046.37
Forgiveness Paid Date 2021-05-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3025474 Interstate 2023-02-17 150000 2022 1 2 Private(Property)
Legal Name PANORAMA WINDOWS LTD
DBA Name -
Physical Address 767 EAST 132 ND STREET, BRONX, NY, 10454, US
Mailing Address 767 EAST 132 ND STREET, BRONX, NY, 10454, US
Phone (718) 292-9882
Fax (718) 402-5683
E-mail MTRENARD@PANORAMAWINDOWS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0906890 Other Statutory Actions 2009-08-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-08-04
Termination Date 2011-01-19
Section 1331
Sub Section OT
Status Terminated

Parties

Name PANORAMA WINDOWS, LTD.
Role Plaintiff
Name CITY OF NEW YORK,
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State