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

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

Form 5500 Series

Employer Identification Number (EIN):
133256972
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
40444.00
Total Face Value Of Loan:
40444.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
102800.00
Total Face Value Of Loan:
102800.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40444
Current Approval Amount:
40444
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40656.96

Date of last update: 17 Mar 2025

Sources: New York Secretary of State