Search icon

GLIPTONE, INC.

Company Details

Name: GLIPTONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1985 (40 years ago)
Entity Number: 1015327
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Principal Address: 1740 JULIA GOLDBACH AVE, RONKONKOMA, NY, United States, 11767
Address: 2 ROOSEVELT AVENUE, PORT JEFFERSON STAT., NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UCDUCBU1TDZ7 2024-05-01 1740 JULIA GOLDBACH AVE, RONKONKOMA, NY, 11779, 6409, USA 1740 JULIA GOLDBACH AVE, RONKONKOMA, NY, 11779, 6409, USA

Business Information

Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-05-04
Initial Registration Date 2023-05-02
Entity Start Date 1985-07-30
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name COLLEEN M CAPORASO
Role OFFICE MGR
Address 1740 JULIA GOLDBACH AVE, RONKONKOMA, NY, 11779, USA
Government Business
Title PRIMARY POC
Name COLLEEN M CAPORASO
Role OFFICE MGR
Address 1740 JULIA GOLDBACH AVE, RONKONKOMA, NY, 11779, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
ROCCO CAPORASO JR Chief Executive Officer 1740 JULIA GOLDBACH AVE, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
GOLUB LACAPRA, WILSON & DETIBERISS LLP DOS Process Agent 2 ROOSEVELT AVENUE, PORT JEFFERSON STAT., NY, United States, 11776

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 1740 JULIA GOLDBACH AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2019-09-19 2024-01-02 Address 2 ROOSEVELT AVENUE, PORT JEFFERSON STAT., NY, 11776, USA (Type of address: Service of Process)
2003-08-13 2019-09-19 Address 100 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, 9758, USA (Type of address: Service of Process)
2003-08-13 2024-01-02 Address 1740 JULIA GOLDBACH AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2003-04-07 2024-01-02 Shares Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.05
2000-08-07 2003-04-07 Name CHEMCO DISTRIBUTORS, INC.
1995-03-15 2003-08-13 Address 1595 A-6 OCEAN AVE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
1995-03-15 2003-08-13 Address 1595 A-6 OCEAN AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1995-03-15 2003-08-13 Address 998 OLD COUNTRY RD, SUITE 2, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1991-09-16 2000-08-07 Name AUTO MAGIC OF NEW YORK, INC.

Filings

Filing Number Date Filed Type Effective Date
240102004390 2024-01-02 BIENNIAL STATEMENT 2024-01-02
190919002037 2019-09-19 BIENNIAL STATEMENT 2019-07-01
030813002870 2003-08-13 BIENNIAL STATEMENT 2003-07-01
030407000670 2003-04-07 CERTIFICATE OF AMENDMENT 2003-04-07
000807000460 2000-08-07 CERTIFICATE OF AMENDMENT 2000-08-07
950315002039 1995-03-15 BIENNIAL STATEMENT 1993-07-01
910916000073 1991-09-16 CERTIFICATE OF AMENDMENT 1991-09-16
B252539-3 1985-07-30 CERTIFICATE OF INCORPORATION 1985-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1013517706 2020-05-01 0235 PPP 1740 JULIA GOLDBACH AVE, RONKONKOMA, NY, 11779
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165000
Loan Approval Amount (current) 165000
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 RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 14
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166154.36
Forgiveness Paid Date 2021-01-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2047063 Interstate 2024-02-27 60000 2023 4 3 Private(Property)
Legal Name GLIPTONE INC
DBA Name -
Physical Address 1740 JULIA GOLDBACH AVE, RONKONKOMA, NY, 11779, US
Mailing Address 1740 JULIA GOLDBACH AVE, RONKONKOMA, NY, 11779, US
Phone (631) 285-7250
Fax (631) 589-5487
E-mail CCAPORASO@GLIPTONE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 13
Total Number of Vehicle Inspections for the measurement period 1
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 1
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

Inspections

Unique report number of the inspection 0L21002869
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-07-07
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit UD
License plate of the main unit 23655JV
License state of the main unit NY
Vehicle Identification Number of the main unit JNALC80H96AH55181
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 3
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 3
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-07-07
Code of the violation 3939TS
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 1
The description of a violation Inoperative turn signal
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-07-07
Code of the violation 39378
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Wipers - Inoperative / missing / damaged wipers
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-07-07
Code of the violation 39319
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 1
The description of a violation Inoperative/Defective Hazard Warning Lamp
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit

Date of last update: 16 Mar 2025

Sources: New York Secretary of State