Search icon

PORT RICHMOND GLASS & STOREFRONTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PORT RICHMOND GLASS & STOREFRONTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1986 (39 years ago)
Entity Number: 1125425
ZIP code: 10302
County: Richmond
Place of Formation: New York
Address: 1288 FOREST AVENUE, STATEN ISLAND, NY, United States, 10302
Principal Address: 75 DUNCAN ROAD, STATEN ISLAND, NY, United States, 10301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1288 FOREST AVENUE, STATEN ISLAND, NY, United States, 10302

Chief Executive Officer

Name Role Address
GEORGE D. WADE Chief Executive Officer 1288 FOREST AVENUE, STATEN ISLAND, NY, United States, 10302

Form 5500 Series

Employer Identification Number (EIN):
133382071
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-06 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-12-18 2006-12-13 Address 1288 FOREST AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
1997-01-22 2006-12-13 Address 75 DUNCAN RD, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office)
1993-12-29 2006-12-13 Address 1288 FOREST AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190108060658 2019-01-08 BIENNIAL STATEMENT 2018-12-01
141211006524 2014-12-11 BIENNIAL STATEMENT 2014-12-01
130227002011 2013-02-27 BIENNIAL STATEMENT 2012-12-01
101223002621 2010-12-23 BIENNIAL STATEMENT 2010-12-01
081124002762 2008-11-24 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
226600.00
Total Face Value Of Loan:
226600.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
299980.00
Total Face Value Of Loan:
299980.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
299980
Current Approval Amount:
299980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
304013.06
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
226600
Current Approval Amount:
226600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
228623.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State