Search icon

KELLY WINDOW SYSTEMS, INC.

Headquarter

Company Details

Name: KELLY WINDOW SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1985 (40 years ago)
Entity Number: 969325
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 460 SMITH STREET, FARMINGDALE, NY, United States, 11735

Contact Details

Phone +1 631-420-8500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of KELLY WINDOW SYSTEMS, INC., CONNECTICUT 1023773 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KELLY WINDOW SYSTEMS, INC. RETIREMENT PLAN 2023 112735031 2024-09-24 KELLY WINDOW SYSTEMS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 6314208500
Plan sponsor’s address 460 SMITH STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing THOMAS GIUGLIANO
Valid signature Filed with authorized/valid electronic signature
KELLY WINDOW SYSTEMS, INC. RETIREMENT PLAN 2022 112735031 2023-10-05 KELLY WINDOW SYSTEMS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 6314208500
Plan sponsor’s address 460 SMITH STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing THOMAS GIUGLIANO
KELLY WINDOW SYSTEMS, INC. RETIREMENT PLAN 2021 112735031 2022-07-28 KELLY WINDOW SYSTEMS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 6314208500
Plan sponsor’s address 460 SMITH STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing CARMINE GIUGLIANO
KELLY WINDOW SYSTEMS, INC. RETIREMENT PLAN 2020 112735031 2021-10-14 KELLY WINDOW SYSTEMS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 6314208500
Plan sponsor’s address 460 SMITH STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing CARMINE GIUGLIANO
KELLY WINDOW SYSTEMS, INC. RETIREMENT PLAN 2019 112735031 2020-09-09 KELLY WINDOW SYSTEMS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 6384208500
Plan sponsor’s address 460 SMITH STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2020-09-09
Name of individual signing CARMINE GIUGLIANO
KELLY WINDOW SYSTEMS, INC. RETIREMENT PLAN 2018 112735031 2019-10-11 KELLY WINDOW SYSTEMS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 6384208500
Plan sponsor’s address 460 SMITH STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing CARMINE GIUGLIANO

DOS Process Agent

Name Role Address
THOMAS GIUGLIANO DOS Process Agent 460 SMITH STREET, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
THOMAS GIUGLIANO Chief Executive Officer 460 SMITH STREET, FARMINGDALE, NY, United States, 11735

Licenses

Number Status Type Date End date
1201861-DCA Active Business 2007-08-17 2025-02-28

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 460 SMITH STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-31 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-04 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2023-03-01 Address 460 SMITH STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2025-01-06 Address 460 SMITH STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-01-06 Address 460 SMITH STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2022-03-28 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-03-09 2023-03-01 Address 460 SMITH STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106000995 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230301004380 2023-03-01 BIENNIAL STATEMENT 2023-01-01
210120060105 2021-01-20 BIENNIAL STATEMENT 2019-01-01
940330002545 1994-03-30 BIENNIAL STATEMENT 1994-01-01
930309003353 1993-03-09 BIENNIAL STATEMENT 1993-01-01
B186424-4 1985-01-28 CERTIFICATE OF INCORPORATION 1985-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3641495 RENEWAL INVOICED 2023-05-03 100 Home Improvement Contractor License Renewal Fee
3641494 TRUSTFUNDHIC INVOICED 2023-05-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3294449 TRUSTFUNDHIC INVOICED 2021-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3294450 RENEWAL INVOICED 2021-02-10 100 Home Improvement Contractor License Renewal Fee
2949944 RENEWAL INVOICED 2018-12-21 100 Home Improvement Contractor License Renewal Fee
2949943 TRUSTFUNDHIC INVOICED 2018-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2515895 TRUSTFUNDHIC INVOICED 2016-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2515896 RENEWAL INVOICED 2016-12-16 100 Home Improvement Contractor License Renewal Fee
1973662 RENEWAL INVOICED 2015-02-04 100 Home Improvement Contractor License Renewal Fee
1973661 TRUSTFUNDHIC INVOICED 2015-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DTDTMA5V08203 2008-05-22 2008-06-30 2008-06-30
Unique Award Key CONT_AWD_DTDTMA5V08203_6938_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title WINDOW REPLACEMENT
NAICS Code 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product and Service Codes Z164: MAINT-REP-ALT/DINING FACILITIES

Recipient Details

Recipient KELLY WINDOW SYSTEMS, INC.
UEI RFV7UGC6XJT9
Legacy DUNS 130896210
Recipient Address UNITED STATES, 460 SMITH ST, FARMINGDALE, 117351105
PO AWARD DTDTMA5V08157 2008-01-24 2008-02-28 2008-02-28
Unique Award Key CONT_AWD_DTDTMA5V08157_6938_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title NEW WINDOWS TOPSIDE
NAICS Code 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product and Service Codes C119: OTHER BUILDINGS

Recipient Details

Recipient KELLY WINDOW SYSTEMS, INC.
UEI RFV7UGC6XJT9
Legacy DUNS 130896210
Recipient Address UNITED STATES, 460 SMITH ST, FARMINGDALE, 117351105
PO AWARD DTDTMA5V08099 2007-11-15 2007-12-30 2007-12-30
Unique Award Key CONT_AWD_DTDTMA5V08099_6938_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title NEW WINDOWS TOPSIDE
NAICS Code 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product and Service Codes C119: OTHER BUILDINGS

Recipient Details

Recipient KELLY WINDOW SYSTEMS, INC.
UEI RFV7UGC6XJT9
Legacy DUNS 130896210
Recipient Address UNITED STATES, 460 SMITH ST, FARMINGDALE, 117351105
PO AWARD DTDTMA1V10118 2010-02-04 2010-02-04 2010-02-04
Unique Award Key CONT_AWD_DTDTMA1V10118_6938_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title KELLY WINDOW SYSTEM
NAICS Code 236118: RESIDENTIAL REMODELERS
Product and Service Codes C119: OTHER BUILDINGS

Recipient Details

Recipient KELLY WINDOW SYSTEMS, INC.
UEI RFV7UGC6XJT9
Legacy DUNS 130896210
Recipient Address UNITED STATES, 460 SMITH ST, FARMINGDALE, 117351105

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343620753 0215600 2018-11-26 30-10 41ST AVE., LONG ISLAND CITY, NY, 11101
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-11-26
Emphasis L: GUTREH
Case Closed 2019-05-24

Related Activity

Type Complaint
Activity Nr 1403165
Safety Yes
311134423 0214700 2008-06-13 92 CENTRAL AVE., FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2008-07-15
Emphasis N: DUSTEXPL
Case Closed 2008-08-22

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2008-07-18
Abatement Due Date 2008-09-04
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 2008-07-18
Abatement Due Date 2008-09-04
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2008-07-18
Abatement Due Date 2008-09-04
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-07-18
Abatement Due Date 2008-09-04
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2008-07-18
Abatement Due Date 2008-09-04
Nr Instances 1
Nr Exposed 3
Gravity 01
112875224 0214700 1995-02-08 92 CENTRAL AVE., FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-02-08
Case Closed 1995-03-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 1995-03-02
Abatement Due Date 1995-04-18
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 22
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 F01
Issuance Date 1995-03-02
Abatement Due Date 1995-04-18
Nr Instances 1
Nr Exposed 22
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1995-03-02
Abatement Due Date 1995-03-21
Current Penalty 262.5
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1995-03-02
Abatement Due Date 1995-03-07
Nr Instances 1
Nr Exposed 22
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1995-03-02
Abatement Due Date 1995-04-18
Nr Instances 1
Nr Exposed 22
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1995-03-02
Abatement Due Date 1995-03-21
Nr Instances 2
Nr Exposed 22
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1995-03-02
Abatement Due Date 1995-03-21
Nr Instances 1
Nr Exposed 22
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1995-03-02
Abatement Due Date 1995-04-18
Nr Instances 1
Nr Exposed 22
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1995-03-02
Abatement Due Date 1995-04-18
Nr Instances 1
Nr Exposed 22
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5233677109 2020-04-13 0235 PPP 460 SMITH STREET, FARMINGDALE, NY, 11735-1105
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 357642
Loan Approval Amount (current) 357642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FARMINGDALE, NASSAU, NY, 11735-1105
Project Congressional District NY-02
Number of Employees 30
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 361953.57
Forgiveness Paid Date 2021-06-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1573114 Interstate 2023-08-28 25618 2022 2 2 Private(Property)
Legal Name KELLY WINDOW SYSTEMS INC
DBA Name -
Physical Address 460 SMITH STREET, FARMINGDALE, NY, 11735, US
Mailing Address 460 SMITH STREET, FARMINGDALE, NY, 11735, US
Phone (631) 420-8500
Fax (631) 420-8628
E-mail GLOZYNGIER@KELLYWINDOWS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State