Search icon

GLASMAR STEEL ERECTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GLASMAR STEEL ERECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1987 (38 years ago)
Entity Number: 1178386
ZIP code: 10527
County: Westchester
Place of Formation: New York
Address: 7 raemont road, GRANITE SPRINGS, NY, United States, 10527
Principal Address: 22 WARWICK RD, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
gerald maher jr Agent 7 raemont road, GRANITE SPRINGS, NY, 10527

Chief Executive Officer

Name Role Address
GERALD MAHER Chief Executive Officer 22 WARWICK RD, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 raemont road, GRANITE SPRINGS, NY, United States, 10527

History

Start date End date Type Value
2022-07-11 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-27 2022-07-11 Address 7 raemont road, GRANITE SPRINGS, NY, 10527, USA (Type of address: Service of Process)
2021-12-27 2022-07-11 Address 22 WARWICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2021-12-27 2022-07-11 Address 7 raemont road, GRANITE SPRINGS, NY, 10527, USA (Type of address: Registered Agent)
2021-12-16 2022-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220711001771 2022-07-11 CERTIFICATE OF AMENDMENT 2022-07-11
211227000128 2021-12-16 CERTIFICATE OF CHANGE BY ENTITY 2021-12-16
110718002541 2011-07-18 BIENNIAL STATEMENT 2011-06-01
070717002743 2007-07-17 BIENNIAL STATEMENT 2007-06-01
050726002038 2005-07-26 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
209900.00
Total Face Value Of Loan:
209900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-11-19
Type:
Planned
Address:
1601 80TH ST, BROOKLYN, NY, 11214
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-05-29
Type:
Unprog Rel
Address:
49 BRONX TERMINAL MARKET, BRONX, NY, 10451
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-02-10
Type:
Prog Related
Address:
JFK INTERNATIONAL AIRPORT,, JAMAICA, NY, 11430
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-10-08
Type:
Unprog Rel
Address:
61-11 THRU 61-35 188TH STREET, FRESH MEADOWS, NY, 11365
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
209900
Current Approval Amount:
209900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
213637.39

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-08-11
Operation Classification:
Priv. Pass. (Business)
power Units:
5
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State