Search icon

TWIN PANE INSULATED GLASS CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TWIN PANE INSULATED GLASS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1984 (41 years ago)
Entity Number: 913301
ZIP code: 11980
County: Suffolk
Place of Formation: New York
Address: 86D HORSEBLOCK ROAD, YAPHANK, NY, United States, 11980
Principal Address: 86D HORSEBLOCK RD., YAPHANK, NY, United States, 11980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM F WILLETT Chief Executive Officer 86D HORSEBLOCK ROAD, YAPHANK, NY, United States, 11980

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86D HORSEBLOCK ROAD, YAPHANK, NY, United States, 11980

Form 5500 Series

Employer Identification Number (EIN):
112687767
Plan Year:
2024
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2006-05-11 2014-06-09 Address P.O. BOX 279, 86D HORSEBLOCK RD., YAPHANK, NY, 11980, 0279, USA (Type of address: Principal Executive Office)
2000-05-09 2014-06-09 Address PO BOX 279, YAPHANK, NY, 11980, 0279, USA (Type of address: Chief Executive Officer)
1995-02-16 2000-05-09 Address 86E HORSE BLOCK ROAD, PO BOX 279, YAPHANK, NY, 11980, 0279, USA (Type of address: Chief Executive Officer)
1995-02-16 2006-05-11 Address PO BOX 279, 86E HORSE BLOCK ROAD, YAPHANK, NY, 11980, 0279, USA (Type of address: Principal Executive Office)
1995-02-16 2006-05-11 Address 86E HORSE BLOCK ROAD, YAPHANK, NY, 11980, 9790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140609006857 2014-06-09 BIENNIAL STATEMENT 2014-05-01
100520002052 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080519002331 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060511002891 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040512002550 2004-05-12 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
59100.00
Total Face Value Of Loan:
59100.00
Date:
2020-04-16
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:
38820.00
Total Face Value Of Loan:
38820.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-04-06
Type:
Complaint
Address:
86E HORSEBLOCK ROAD, YAPANK, NY, 11980
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$59,100
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,428.69
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $59,097
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$38,820
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,425.17
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $38,820

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 924-1096
Add Date:
2005-03-15
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State