Search icon

SOLAR SCREEN CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOLAR SCREEN CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1982 (43 years ago)
Entity Number: 758303
ZIP code: 11368
County: Queens
Place of Formation: New York
Principal Address: 53-11 105TH STREET, CORONA, NY, United States, 11368
Address: 5311 105TH STREET, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MILES L. JOSEPH Chief Executive Officer 53-11 105TH STREET, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
SOLAR SCREEN CO., INC. DOS Process Agent 5311 105TH STREET, CORONA, NY, United States, 11368

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-271-0891
Contact Person:
WILLIAM HENRY
Ownership and Self-Certifications:
Veteran
User ID:
P0097863

Unique Entity ID

Unique Entity ID:
LUMAL3VRVNC7
CAGE Code:
0NEW9
UEI Expiration Date:
2025-10-17

Business Information

Division Name:
SOLAR SCREEN CO., INC
Activation Date:
2024-10-23
Initial Registration Date:
2002-01-11

Commercial and government entity program

CAGE number:
0NEW9
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-10-23
CAGE Expiration:
2029-10-23
SAM Expiration:
2025-10-17

Contact Information

POC:
WILLIAM HENRY

History

Start date End date Type Value
1993-07-13 2020-03-04 Address 53-11 105TH STREET, CORONA, NY, 11368, USA (Type of address: Service of Process)
1982-03-18 1993-07-13 Address 225 W. 34TH ST., NEW YORK, NY, 10122, USA (Type of address: Service of Process)
1982-03-18 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200304060206 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180302006578 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006194 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140310006217 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120419003110 2012-04-19 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
697DCK25F00398
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
46625.00
Base And Exercised Options Value:
46625.00
Base And All Options Value:
46625.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2025-04-29
Description:
CAB SHADE REPLACEMENTS - ACK (MA), DXR (CT), LEB (NH), AND HVN (CT)
Naics Code:
337920: BLIND AND SHADE MANUFACTURING
Product Or Service Code:
7230: DRAPERIES, AWNINGS, AND SHADES
Procurement Instrument Identifier:
697DCK24F01132
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
160043.00
Base And Exercised Options Value:
160043.00
Base And All Options Value:
160043.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2024-09-24
Description:
CAB SHADE REPLACEMENTS AT THE FOLLOWING SITES, ASE (CO), PUB (CO), SMO (CA), VNY (CA), SLC (UT), DENA (CO), LAS, (NV), APC, (CA), (ODG (UT)
Naics Code:
337920: BLIND AND SHADE MANUFACTURING
Product Or Service Code:
7230: DRAPERIES, AWNINGS, AND SHADES
Procurement Instrument Identifier:
FA487724P0067
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12976.00
Base And Exercised Options Value:
12976.00
Base And All Options Value:
12976.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-07-01
Description:
DELIVERY AND INSTALLATION OF 16 FAA CERTIFIED SHADES FOR THE AIR TRAFFIC CONTROL TOWER AT DAVIS-MONTHAN AFB, AZ.
Naics Code:
337920: BLIND AND SHADE MANUFACTURING
Product Or Service Code:
7230: DRAPERIES, AWNINGS, AND SHADES

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
91985.00
Total Face Value Of Loan:
91985.00
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:
109190.00
Total Face Value Of Loan:
109190.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
85702889
Mark:
FAA-72 SR
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2012-08-14
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
FAA-72 SR

Goods And Services

For:
Laminated plastic material in the use of fabricating window shades for the purpose of reflecting sun, heat, and energy. Tinted plastic material for use in auto, marine, commercial and residential buildings
First Use:
2012-01-02
International Classes:
017 - Primary Class
Class Status:
Active
Serial Number:
85702844
Mark:
F-72 SR
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2012-08-14
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
F-72 SR

Goods And Services

For:
Laminated plastic material in the use of fabricating window shades for the purpose of reflecting sun, heat, and energy. Tinted plastic material for use in auto, marine, commercial and residential buildings
First Use:
1980-01-02
International Classes:
017 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-09-26
Type:
Planned
Address:
53-11 105TH STREET, CORONA, NY, 11368
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-09-27
Type:
Planned
Address:
53 11 105TH ST, New York -Richmond, NY, 11368
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$109,190
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$110,476.35
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $81,892.5
Utilities: $27,297.5
Jobs Reported:
10
Initial Approval Amount:
$91,985
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,985
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$92,521.79
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $91,981
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State