Search icon

JDR WINDOWS, INC.

Company Details

Name: JDR WINDOWS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1984 (40 years ago)
Entity Number: 959451
ZIP code: 08332
County: Westchester
Place of Formation: New York
Address: 700 NORTH ST, MILLVILLE, NJ, United States, 08332

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JDR WINDOWS INC 401(K) P/S PLAN 2020 133256972 2021-03-17 JDR WINDOWS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 442291
Sponsor’s telephone number 9146665777
Plan sponsor’s address 1335 HALSTEAD AVE, MAMARONECK, NY, 10543

Plan administrator’s name and address

Administrator’s EIN 133256972
Plan administrator’s name JDR WINDOWS INC
Plan administrator’s address 1335 HALSTEAD AVE, MAMARONECK, NY, 10543
Administrator’s telephone number 9146665777

Signature of

Role Plan administrator
Date 2021-03-17
Name of individual signing RICHARD SMITH
JDR WINDOWS INC 401(K) P/S PLAN 2019 133256972 2020-05-11 JDR WINDOWS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 442291
Sponsor’s telephone number 9146665777
Plan sponsor’s address 1335 HALSTEAD AVE, MAMARONECK, NY, 10543

Plan administrator’s name and address

Administrator’s EIN 133256972
Plan administrator’s name JDR WINDOWS INC
Plan administrator’s address 1335 HALSTEAD AVE, MAMARONECK, NY, 10543
Administrator’s telephone number 9146665777

Signature of

Role Plan administrator
Date 2020-05-11
Name of individual signing RICHARD SMITH

Chief Executive Officer

Name Role Address
RICHARD H SMITH Chief Executive Officer 700 NORTH ST, MILLVILLE, NJ, United States, 08332

DOS Process Agent

Name Role Address
JDR WINDOWS, INC. DOS Process Agent 700 NORTH ST, MILLVILLE, NJ, United States, 08332

History

Start date End date Type Value
2018-10-12 2020-12-02 Address 1335 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2018-10-12 2020-12-02 Address 97 SURREY DR, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2009-04-17 2018-10-12 Address 280NORTH BEDFORD ROAD, MT KISCO, NY, 10549, 0343, USA (Type of address: Service of Process)
1993-02-03 2018-10-12 Address 1329 BOSTON POST RD, LARCHMONT, NY, 10538, 3994, USA (Type of address: Principal Executive Office)
1993-02-03 2018-10-12 Address PO BOX 343, NEW ROCHELLE, NY, 10804, 0343, USA (Type of address: Chief Executive Officer)
1993-02-03 2009-04-17 Address PO BOX 343, NEW ROCHELLE, NY, 10804, 0343, USA (Type of address: Service of Process)
1984-12-11 1993-02-03 Address P.O. BOX 343, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
1984-12-11 2022-09-13 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201202061161 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203008116 2018-12-03 BIENNIAL STATEMENT 2018-12-01
181012002037 2018-10-12 BIENNIAL STATEMENT 2016-12-01
090417002204 2009-04-17 BIENNIAL STATEMENT 2008-12-01
940310002560 1994-03-10 BIENNIAL STATEMENT 1993-12-01
930203002465 1993-02-03 BIENNIAL STATEMENT 1992-12-01
B171008-2 1984-12-11 CERTIFICATE OF INCORPORATION 1984-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2606377309 2020-04-29 0202 PPP 1335 HALSTEAD AVENUE, MAMARONECK, NY, 10543
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40444
Loan Approval Amount (current) 40444
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAMARONECK, WESTCHESTER, NY, 10543-0001
Project Congressional District NY-16
Number of Employees 9
NAICS code 316110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40656.96
Forgiveness Paid Date 2021-02-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State