Search icon

GLENDALE ARCHITECTURAL WOOD PRODUCTS, INC.

Company Details

Name: GLENDALE ARCHITECTURAL WOOD PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1959 (66 years ago)
Entity Number: 118342
ZIP code: 10304
County: Nassau
Place of Formation: New York
Address: 50 East Loop Road, Staten Island, NY, United States, 10304
Principal Address: 71-02 80TH ST, Glendale, NY, United States, 11385

Contact Details

Phone +1 718-326-2700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLEMENTE ALCAMO DOS Process Agent 50 East Loop Road, Staten Island, NY, United States, 10304

Chief Executive Officer

Name Role Address
CLEMENTE ALCAMO Chief Executive Officer 50 EAST LOOP ROAD, STATEN ISLAND, NY, United States, 10304

Form 5500 Series

Employer Identification Number (EIN):
111897527
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-28 2023-11-28 Address 71-02 80TH ST, GLENDALE, NY, 11385, 7734, USA (Type of address: Chief Executive Officer)
2023-11-28 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-28 2023-11-28 Address 50 EAST LOOP ROAD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2001-03-14 2023-11-28 Address 71-02 80TH ST, GLENDALE, NY, 11385, 7734, USA (Type of address: Service of Process)
2001-03-14 2023-11-28 Address 71-02 80TH ST, GLENDALE, NY, 11385, 7734, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231128003996 2023-11-28 BIENNIAL STATEMENT 2023-03-01
130314006127 2013-03-14 BIENNIAL STATEMENT 2013-03-01
090313002616 2009-03-13 BIENNIAL STATEMENT 2009-03-01
070322002572 2007-03-22 BIENNIAL STATEMENT 2007-03-01
050418002162 2005-04-18 BIENNIAL STATEMENT 2005-03-01

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:
39716.66
Total Face Value Of Loan:
39716.66
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
475000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-02-28
Type:
Planned
Address:
7102 80TH STREET, GLENDALE, NY, 11385
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39716.66
Current Approval Amount:
39716.66
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40353.23
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39716.62
Current Approval Amount:
39716.62
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40286.8

Date of last update: 18 Mar 2025

Sources: New York Secretary of State