Search icon

WINDOWRAMA ENTERPRISES, INC.

Company Details

Name: WINDOWRAMA ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1978 (46 years ago)
Entity Number: 528231
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 71 HEARTLAND BLVD, EDGEWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 HEARTLAND BLVD, EDGEWOOD, NY, United States, 11717

Chief Executive Officer

Name Role Address
MARC AXINN Chief Executive Officer 71 HEARTLAND BLVD, EDGEWOOD, NY, United States, 11717

Form 5500 Series

Employer Identification Number (EIN):
112479299
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
136
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-21 2025-02-21 Address 71 HEARTLAND BLVD, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2024-12-10 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-03 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-09 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-14 2025-02-21 Address 71 HEARTLAND BLVD, EDGEWOOD, NY, 11717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250221001534 2025-02-21 BIENNIAL STATEMENT 2025-02-21
211122003111 2021-11-22 BIENNIAL STATEMENT 2021-11-22
200221000566 2020-02-21 CERTIFICATE OF AMENDMENT 2020-02-21
181228000814 2018-12-28 CERTIFICATE OF MERGER 2019-01-01
20160128030 2016-01-28 ASSUMED NAME CORP INITIAL FILING 2016-01-28

USAspending Awards / Financial Assistance

Date:
2020-06-10
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:
0.00
Date:
2020-05-03
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:
2676227.00
Total Face Value Of Loan:
2676227.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-04-06
Type:
Planned
Address:
71 HEARTLAND BLVD., BRENTWOOD, NY, 11717
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-08-19
Type:
Prog Other
Address:
71 HEARTLAND BLVD., BRENTWOOD, NY, 11717
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-12-21
Type:
Planned
Address:
91 NORTH INDUSTRY COURT, DEER PARK, NY, 11729
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2676227
Current Approval Amount:
2676227
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2706142.09

Court Cases

Court Case Summary

Filing Date:
2022-10-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DAWKINS
Party Role:
Plaintiff
Party Name:
WINDOWRAMA ENTERPRISES, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State