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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WINDOWRAMA ENTERPRISES, INC UNION 401(K) PLAN 2022 112479299 2023-08-08 WINDOWRAMA ENTERPRISES, INC 13
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-04-01
Business code 444190
Sponsor’s telephone number 6316672555
Plan sponsor’s address 71 HEARTLAND BLVD, EDGEWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2023-08-08
Name of individual signing JEFFREY SANDS
WINDOWRAMA ENTERPRISES INC. GROUP WELFARE BENEFITS PLAN 2021 112479299 2022-10-21 WINDOWRAMA ENTERPRISES, INC. 136
File View Page
Three-digit plan number (PN) 504
Effective date of plan 1994-04-01
Business code 442291
Sponsor’s telephone number 6316672555
Plan sponsor’s mailing address 71 HEARTLAND BLVD, EDGEWOOD, NY, 117178330
Plan sponsor’s address 71 HEARTLAND BLVD, EDGEWOOD, NY, 117178330

Number of participants as of the end of the plan year

Active participants 153

Signature of

Role Plan administrator
Date 2022-10-21
Name of individual signing GARY OSWALD
Valid signature Filed with authorized/valid electronic signature
WINDOWRAMA ENTERPRISES, INC UNION 401(K) PLAN 2021 112479299 2022-10-17 WINDOWRAMA ENTERPRISES, INC 14
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-04-01
Business code 444190
Sponsor’s telephone number 6316672555
Plan sponsor’s address 71 HEARTLAND BLVD, EDGEWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing JEFFREY SANDS
WINDOWRAMA ENTERPRISES, INC UNION 401(K) PLAN 2020 112479299 2021-07-07 WINDOWRAMA ENTERPRISES, INC 25
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-04-01
Business code 444190
Sponsor’s telephone number 6316672555
Plan sponsor’s address 71 HEARTLAND BLVD, EDGEWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2021-07-07
Name of individual signing SUSAN STEINER
WINDOWRAMA ENTERPRISES, INC UNION 401(K) PLAN 2019 112479299 2020-09-30 WINDOWRAMA ENTERPRISES, INC 24
Three-digit plan number (PN) 003
Effective date of plan 1998-04-01
Business code 444190
Sponsor’s telephone number 6316672555
Plan sponsor’s address 71 HEARTLAND BLVD, EDGEWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2020-09-30
Name of individual signing SUSAN STEINER
Role Employer/plan sponsor
Date 2020-09-30
Name of individual signing SUSAN STEINER
WINDOWRAMA ENTERPRISES, INC UNION 401(K) PLAN 2019 112479299 2020-10-14 WINDOWRAMA ENTERPRISES, INC 24
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-04-01
Business code 444190
Sponsor’s telephone number 6316672555
Plan sponsor’s address 71 HEARTLAND BLVD, EDGEWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing SUSAN STEINER
WINDOWRAMA ENTERPRISES, INC UNION 401(K) PLAN 2019 112479299 2020-10-06 WINDOWRAMA ENTERPRISES, INC 24
Three-digit plan number (PN) 003
Effective date of plan 1998-04-01
Business code 444190
Sponsor’s telephone number 6316672555
Plan sponsor’s address 71 HEARTLAND BLVD, EDGEWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing SUSAN STEINER
WINDOWRAMA ENTERPRISES, INC UNION 401(K) PLAN 2018 112479299 2019-07-09 WINDOWRAMA ENTERPRISES, INC 28
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-04-01
Business code 444190
Sponsor’s telephone number 6316672555
Plan sponsor’s address 71 HEARTLAND BLVD, EDGEWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing SUSAN STEINER
WINDOWRAMA ENTERPRISES, INC UNION 401(K) PLAN 2017 112479299 2018-07-11 WINDOWRAMA ENTERPRISES, INC 26
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-04-01
Business code 444190
Sponsor’s telephone number 6316672555
Plan sponsor’s address 71 HEARTLAND BLVD, EDGEWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2018-07-11
Name of individual signing SUSAN STEINER
WINDOWRAMA ENTERPRISES, INC UNION 401(K) PLAN 2016 112479299 2017-07-28 WINDOWRAMA ENTERPRISES, INC 32
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-04-01
Business code 444190
Sponsor’s telephone number 6316672555
Plan sponsor’s address 71 HEARTLAND BLVD, EDGEWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing SUSANS1106

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

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)
2016-01-14 2025-02-21 Address 71 HEARTLAND BLVD, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2004-05-25 2016-01-14 Address 71 HEARTLAND BOULEVARD, EDGEWOOD, NY, 11717, USA (Type of address: Service of Process)
1978-12-21 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-12-21 2004-05-25 Address 8 MANOR RD., PO BOX 623, SMITHTOWN, NY, 11787, 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
160114002019 2016-01-14 BIENNIAL STATEMENT 2014-12-01
040525000116 2004-05-25 CERTIFICATE OF CHANGE 2004-05-25
B048132-4 1983-12-12 CERTIFICATE OF MERGER 1983-12-12
A539182-5 1978-12-21 CERTIFICATE OF INCORPORATION 1978-12-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311140990 0214700 2010-04-06 71 HEARTLAND BLVD., BRENTWOOD, NY, 11717
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-04-06
Emphasis N: AMPUTATE, N: SSTARG09, S: AMPUTATIONS, S: POWERED IND VEHICLE
Case Closed 2010-10-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2010-05-11
Abatement Due Date 2010-06-28
Current Penalty 1225.0
Initial Penalty 1750.0
Contest Date 2010-06-09
Final Order 2010-09-27
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2010-05-11
Abatement Due Date 2010-05-19
Current Penalty 1225.0
Initial Penalty 1750.0
Contest Date 2010-06-09
Final Order 2010-09-27
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 G01 IVA
Issuance Date 2010-05-11
Abatement Due Date 2010-05-14
Current Penalty 1225.0
Initial Penalty 1750.0
Contest Date 2010-06-09
Final Order 2010-09-27
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2010-05-11
Abatement Due Date 2010-05-19
Contest Date 2010-06-09
Final Order 2010-09-27
Nr Instances 1
Nr Exposed 1
Gravity 01
311138531 0214700 2009-08-19 71 HEARTLAND BLVD., BRENTWOOD, NY, 11717
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2009-09-10
Case Closed 2009-09-14
302701081 0214700 1999-12-21 91 NORTH INDUSTRY COURT, DEER PARK, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-04-17
Emphasis N: SSINTARG
Case Closed 2000-08-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2000-05-05
Abatement Due Date 2000-05-10
Current Penalty 2250.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 2000-05-05
Abatement Due Date 2000-05-05
Current Penalty 937.5
Initial Penalty 1875.0
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 H01
Issuance Date 2000-05-05
Abatement Due Date 2000-05-10
Current Penalty 937.5
Initial Penalty 1875.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 2000-05-05
Abatement Due Date 2000-05-05
Current Penalty 478.0
Initial Penalty 956.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2000-05-05
Abatement Due Date 2000-05-05
Current Penalty 478.0
Initial Penalty 956.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2000-05-05
Abatement Due Date 2000-06-22
Current Penalty 2250.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19100178 G02
Issuance Date 2000-05-05
Abatement Due Date 2000-05-10
Current Penalty 937.5
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 2000-05-05
Abatement Due Date 2000-06-22
Current Penalty 937.5
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100213 H02
Issuance Date 2000-05-05
Abatement Due Date 2000-07-22
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2000-05-05
Abatement Due Date 2000-05-05
Current Penalty 937.5
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01010
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 2000-05-05
Abatement Due Date 2000-05-05
Current Penalty 478.0
Initial Penalty 956.0
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 01011
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2000-05-05
Abatement Due Date 2000-05-05
Current Penalty 937.5
Initial Penalty 1875.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 2000-05-05
Abatement Due Date 2000-05-10
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 2000-05-05
Abatement Due Date 2000-07-22
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2000-05-05
Abatement Due Date 2000-07-22
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2000-05-05
Abatement Due Date 2000-07-22
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2000-05-05
Abatement Due Date 2000-07-22
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2000-05-05
Abatement Due Date 2000-07-22
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5695747710 2020-05-01 0235 PPP 71 Heartland Blvd, Edgewood, NY, 11717
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2676227
Loan Approval Amount (current) 2676227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Edgewood, SUFFOLK, NY, 11717-0001
Project Congressional District NY-02
Number of Employees 171
NAICS code 444110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2706142.09
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Mar 2025

Sources: New York Secretary of State