Search icon

JILCO WINDOW CORP.

Headquarter

Company Details

Name: JILCO WINDOW CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1982 (43 years ago)
Entity Number: 801430
ZIP code: 10527
County: Westchester
Place of Formation: New York
Address: PO Box 1, 135 Mahopac Avenue, Granite Springs, NY, United States, 10527
Principal Address: 135 MAHOPAC AVENUE, GRANITE SPRINGS, NY, United States, 10527

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL MCDONOUGH DOS Process Agent PO Box 1, 135 Mahopac Avenue, Granite Springs, NY, United States, 10527

Chief Executive Officer

Name Role Address
MICHAEL MCDONOUGH Chief Executive Officer 135 MAHOPAC AVENUE, PO BOX 1, GRANITE SPRINGS, NY, United States, 10527

Links between entities

Type:
Headquarter of
Company Number:
1020417
State:
CONNECTICUT

History

Start date End date Type Value
2024-07-17 2024-07-17 Address 135 MAHOPAC AVENUE, PO BOX 1, GRANITE SPRINGS, NY, 10527, USA (Type of address: Chief Executive Officer)
2024-07-17 2024-07-17 Address 135 MAHOPAC AVENUE, PO BOX 1, GRANTIE SPRINGS, NY, 10527, USA (Type of address: Chief Executive Officer)
2010-10-08 2024-07-17 Address 135 MAHOPAC AVENUE, PO BOX 1, GRANTIE SPRINGS, NY, 10527, USA (Type of address: Chief Executive Officer)
2008-10-03 2024-07-17 Address 135 MAHOPAC AVENUE, GRANITE SPRINGS, NY, 10527, USA (Type of address: Service of Process)
2008-10-03 2010-10-08 Address 135 MAHOPAC AVENUE, GRANTIE SPRINGS, NY, 10527, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240717001333 2024-07-17 BIENNIAL STATEMENT 2024-07-17
191213060299 2019-12-13 BIENNIAL STATEMENT 2018-10-01
141023006057 2014-10-23 BIENNIAL STATEMENT 2014-10-01
121119002346 2012-11-19 BIENNIAL STATEMENT 2012-10-01
101008003039 2010-10-08 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
625000.00
Total Face Value Of Loan:
625000.00
Date:
2020-04-15
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:
660255.00
Total Face Value Of Loan:
660255.00

Trademarks Section

Serial Number:
85859564
Mark:
JILCO
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2013-02-25
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
JILCO

Goods And Services

For:
Retail store services featuring windows, doors, skylights, millwork, kitchen and bath fixtures, and kitchen and bath countertops
First Use:
1982-10-15
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
660255
Current Approval Amount:
660255
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
665374.24
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
625000
Current Approval Amount:
625000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
630222.6

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 248-6130
Add Date:
1991-09-18
Operation Classification:
Private(Property)
power Units:
7
Drivers:
5
Inspections:
4
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State