Search icon

GLENS FALLS BUSINESS FORMS, INC.

Company Details

Name: GLENS FALLS BUSINESS FORMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1985 (40 years ago)
Entity Number: 1006641
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 10 Ferguson Lane, Queensbury, NY, United States, 12804

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT GRAY Chief Executive Officer 10 FERGUSON LANE, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
ROBERT H GRAY DOS Process Agent 10 Ferguson Lane, Queensbury, NY, United States, 12804

Form 5500 Series

Employer Identification Number (EIN):
141667915
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-20 2024-06-20 Address 10 FERGUSON LANE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2021-06-02 2024-06-20 Address 10 FERGUSON LANE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2007-06-29 2021-06-02 Address 10 FERGUSON LANE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2007-06-29 2024-06-20 Address 10 FERGUSON LANE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
1997-05-28 2007-06-29 Address 834 BAY RD, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240620001778 2024-06-20 BIENNIAL STATEMENT 2024-06-20
210602061119 2021-06-02 BIENNIAL STATEMENT 2021-06-01
201201061732 2020-12-01 BIENNIAL STATEMENT 2019-06-01
070629002217 2007-06-29 BIENNIAL STATEMENT 2007-06-01
050725002494 2005-07-25 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
161777.00
Total Face Value Of Loan:
161777.00

Trademarks Section

Serial Number:
73812475
Mark:
OFFSET LABELEADER
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1989-07-14
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
OFFSET LABELEADER

Goods And Services

For:
OFFSET PRINTED CONTINUOUS LABELS
First Use:
1989-06-29
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-10-05
Type:
Complaint
Address:
10 FERGUSON LN, QUEENSBURY, NY, 12804
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-08-08
Type:
Referral
Address:
10 FERGUSON LN, QUEENSBURY, NY, 12804
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2015-06-29
Type:
Complaint
Address:
10 FERGUSON LANE, QUEENSBURY, NY, 12804
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2015-06-29
Type:
Complaint
Address:
10 FERGUSON LANE, QUEENSBURY, NY, 12804
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-08-31
Type:
Complaint
Address:
10 FERGUSON LANE, QUEENSBURY, NY, 12804
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
161777
Current Approval Amount:
161777
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
163957.67

Date of last update: 17 Mar 2025

Sources: New York Secretary of State