Search icon

CHRISTIANA GLASS COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHRISTIANA GLASS COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1988 (37 years ago)
Entity Number: 1268416
ZIP code: 12561
County: Dutchess
Place of Formation: New York
Address: 2296 state route 32 south, NEW PALTZ, NY, United States, 12561
Principal Address: 2296 ROUTE 32 SOUTH, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY AND LOUIS CHRISTIANA Chief Executive Officer 2296 ROUTE 32 SOUTH, NEW PALTZ, NY, United States, 12561

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2296 state route 32 south, NEW PALTZ, NY, United States, 12561

Agent

Name Role Address
gina k. christiana Agent 2296 STATE ROUTE 32 SOUTH, NEW PALTZ, NY, 12561

History

Start date End date Type Value
2023-11-08 2023-03-10 Address 2296 ROUTE 32 SOUTH, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2023-11-08 2023-11-08 Address 2296 ROUTE 32 SOUTH, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2023-11-08 2023-03-10 Address 2296 state route 32 south, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2023-03-10 2023-03-10 Address 2296 ROUTE 32 SOUTH, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2023-02-09 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230310001441 2023-02-09 BIENNIAL STATEMENT 2023-02-09
231108003555 2023-02-09 CERTIFICATE OF CHANGE BY ENTITY 2023-02-09
040712002685 2004-07-12 BIENNIAL STATEMENT 2004-06-01
020703002429 2002-07-03 BIENNIAL STATEMENT 2002-06-01
000707002441 2000-07-07 BIENNIAL STATEMENT 2000-06-01

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:
6282.00
Total Face Value Of Loan:
6282.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$6,282
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,282
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,330.53
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $6,282

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State