Search icon

CLEAR GLASS CORP.

Company Details

Name: CLEAR GLASS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1987 (38 years ago)
Entity Number: 1186312
ZIP code: 10932
County: Orange
Place of Formation: New York
Address: PO BOX 801, HOWELLS, NY, United States, 10932
Principal Address: 6 BATES GATES ROAD, NEW HAMPTON, NY, United States, 10958

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLEAR GLASS CORP. 401(K) PROFIT SHARING PLAN & TRUST 2022 141696116 2023-06-28 CLEAR GLASS CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 8453743456
Plan sponsor’s address PO BOX 801, HOWELLS, NY, 10932

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing MEG SQUILLANTE
CLEAR GLASS CORP. 401(K) PROFIT SHARING PLAN & TRUST 2021 141696116 2022-07-12 CLEAR GLASS CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 8453743456
Plan sponsor’s address PO BOX 801, HOWELLS, NY, 10932

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing MARGARET SQUILLANTE
CLEAR GLASS CORP. 401(K) PROFIT SHARING PLAN & TRUST 2020 141696116 2021-06-16 CLEAR GLASS CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 8453743456
Plan sponsor’s address PO BOX 801, HOWELLS, NY, 10932

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing MARGARET SQUILLANTE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 801, HOWELLS, NY, United States, 10932

Chief Executive Officer

Name Role Address
JAMES SQUILLANTE Chief Executive Officer PO BOX 801, HOWELLS, NY, United States, 10932

History

Start date End date Type Value
2024-12-18 2024-12-18 Address PO BOX 801, HOWELLS, NY, 10932, USA (Type of address: Chief Executive Officer)
2021-09-30 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-02 2024-12-18 Address PO BOX 801, HOWELLS, NY, 10932, USA (Type of address: Chief Executive Officer)
2011-08-02 2024-12-18 Address PO BOX 801, HOWELLS, NY, 10932, USA (Type of address: Service of Process)
2007-07-13 2011-08-02 Address 63 N MAIN STREET, HARRIMAN, NY, 10926, USA (Type of address: Service of Process)
2007-07-13 2011-08-02 Address MARGARET SQUILLANTE, 63 N MAIN STREET, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer)
2007-07-13 2011-08-02 Address 63 N MAIN STREET, HARRIMAN, NY, 10926, USA (Type of address: Principal Executive Office)
1999-07-26 2007-07-13 Address MARGARET SQUILLANTE, 63 N. MAIN STREET, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer)
1997-07-09 1999-07-26 Address 257 RESERVOIR RD, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1997-07-09 2007-07-13 Address 63 NORTH MAIN ST, HARRIMAN, NY, 10926, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241218001162 2024-12-18 BIENNIAL STATEMENT 2024-12-18
110802002582 2011-08-02 BIENNIAL STATEMENT 2011-07-01
090706002304 2009-07-06 BIENNIAL STATEMENT 2009-07-01
070713002220 2007-07-13 BIENNIAL STATEMENT 2007-07-01
051109002823 2005-11-09 BIENNIAL STATEMENT 2005-07-01
030627002625 2003-06-27 BIENNIAL STATEMENT 2003-07-01
010629002308 2001-06-29 BIENNIAL STATEMENT 2001-07-01
990726002117 1999-07-26 BIENNIAL STATEMENT 1999-07-01
970709002270 1997-07-09 BIENNIAL STATEMENT 1997-07-01
950905002013 1995-09-05 BIENNIAL STATEMENT 1993-07-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911SD08P0374 2008-06-18 2008-09-19 2008-09-19
Unique Award Key CONT_AWD_W911SD08P0374_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12900.00
Current Award Amount 12900.00
Potential Award Amount 12900.00

Description

Title REPLACE 3 BROKEN GLASS UNITS RANGE 12
NAICS Code 238150: GLASS AND GLAZING CONTRACTORS
Product and Service Codes Z151: MAINT-REP-ALT/AMMUNITION FACILITIES

Recipient Details

Recipient CLEAR GLASS INC
UEI ZF9SR23L56E3
Legacy DUNS 160661211
Recipient Address UNITED STATES, 63 N MAIN ST, HARRIMAN, ORANGE, NEW YORK, 109263306

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8312497105 2020-04-15 0202 PPP 6 Bates Gates Road, New Hampton, NY, 10958
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33000
Loan Approval Amount (current) 33000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hampton, ORANGE, NY, 10958-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33349.89
Forgiveness Paid Date 2021-05-17
6893678410 2021-02-11 0202 PPS 6 Bates Gates Rd, New Hampton, NY, 10958-3314
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36070
Loan Approval Amount (current) 36070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hampton, ORANGE, NY, 10958-3314
Project Congressional District NY-18
Number of Employees 4
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36316.07
Forgiveness Paid Date 2021-10-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1940497 Intrastate Non-Hazmat 2023-09-15 10620 2019 1 1 Private(Property)
Legal Name CLEAR GLASS CORP
DBA Name MONROE GLASS & MIRROR
Physical Address 6 BATES GATES ROAD, NEW HAMPTON, NY, 10958, US
Mailing Address PO BOX 801, HOWELLS, NY, 10932, US
Phone (845) 374-3456
Fax (845) 374-3459
E-mail MONROEGLASS@FRONTIERNET.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State