Search icon

GLASS BLOCK WAREHOUSE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GLASS BLOCK WAREHOUSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1988 (37 years ago)
Entity Number: 1276923
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: P.o.Box 10380, WESTBURY, NY, United States, 11590
Principal Address: 2707 Mandalay Beach Rd, Wantagh, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EMIL MAYER Chief Executive Officer P.O.BOX 10380, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.o.Box 10380, WESTBURY, NY, United States, 11590

Unique Entity ID

CAGE Code:
7VZ87
UEI Expiration Date:
2018-06-14

Business Information

Activation Date:
2017-06-16
Initial Registration Date:
2017-06-14

Commercial and government entity program

CAGE number:
7VZ87
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2022-06-20

Contact Information

POC:
DEBORAH FOGARTY

History

Start date End date Type Value
2024-07-01 2024-07-01 Address P.O.BOX 10380, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 38 KINKEL STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 542 MAIN STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1993-09-08 2024-07-01 Address 38 KINKEL STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1993-09-08 2024-07-01 Address 38 KINKEL STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240701036817 2024-07-01 BIENNIAL STATEMENT 2024-07-01
221130003352 2022-11-30 BIENNIAL STATEMENT 2022-07-01
000720002497 2000-07-20 BIENNIAL STATEMENT 2000-07-01
980716002027 1998-07-16 BIENNIAL STATEMENT 1998-07-01
960806002508 1996-08-06 BIENNIAL STATEMENT 1996-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-22
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:
56700.00
Total Face Value Of Loan:
56700.00
Date:
2020-05-08
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:
-49100.00
Total Face Value Of Loan:
10900.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$10,000
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,118.63
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $9,998
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$60,000
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,986.6
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $10,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State