Search icon

NU-WEST WINDOW CORP.

Company Details

Name: NU-WEST WINDOW CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1956 (69 years ago)
Entity Number: 97732
ZIP code: 11726
County: New York
Place of Formation: New York
Address: 135 VERDI ST, EAST FARMINGDALE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 VERDI ST, EAST FARMINGDALE, NY, United States, 11726

Chief Executive Officer

Name Role Address
WILLIAM CODY Chief Executive Officer 135 VERDI ST, EAST FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2006-09-20 2020-03-17 Address 135 VERDI ST, EAST FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1956-10-10 2006-09-20 Address 11 WEST 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200317060142 2020-03-17 BIENNIAL STATEMENT 2018-10-01
060920002177 2006-09-20 BIENNIAL STATEMENT 2004-10-01
B278511-2 1985-10-17 ASSUMED NAME CORP INITIAL FILING 1985-10-17
35774 1956-10-10 CERTIFICATE OF INCORPORATION 1956-10-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300137478 0214700 1998-02-27 35 ALBANY AVENUE, AMITYVILLE, NY, 11701
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1998-02-27
Emphasis N: PWRPRESS
Case Closed 1998-02-27
1023050 0214700 1984-12-20 35 ALBANY AVE, AMITYVILLE, NY, 11701
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-12-20
Case Closed 1984-12-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2264407707 2020-05-01 0235 PPP 135 VERDI ST, FARMINGDALE, NY, 11735
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30217
Loan Approval Amount (current) 30217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 30
NAICS code 332322
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 30508.19
Forgiveness Paid Date 2021-04-21
9593498406 2021-02-17 0235 PPS 135 Verdi St, Farmingdale, NY, 11735-6322
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28819
Loan Approval Amount (current) 28819
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-6322
Project Congressional District NY-02
Number of Employees 3
NAICS code 236118
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 28926.27
Forgiveness Paid Date 2021-07-21

Date of last update: 19 Mar 2025

Sources: New York Secretary of State