Search icon

GLASS BLOCK WAREHOUSE INC.

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

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)
1993-03-26 1993-09-08 Address EMIL MAYER, 58 SYLVESTER STREET, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1993-03-26 1993-09-08 Address 58 SYLVESTER STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1993-03-26 1993-09-08 Address EMIL MAYER, 58 SYLVESTER STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1988-07-13 1993-03-26 Address 1015 CEDAR DRIVE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
1988-07-13 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
930908002756 1993-09-08 BIENNIAL STATEMENT 1993-07-01
930326003036 1993-03-26 BIENNIAL STATEMENT 1992-07-01
B662313-4 1988-07-13 CERTIFICATE OF INCORPORATION 1988-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5202678309 2021-01-25 0235 PPS 542 Main St, Westbury, NY, 11590-4806
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-4806
Project Congressional District NY-03
Number of Employees 2
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10118.63
Forgiveness Paid Date 2022-04-19
2526557206 2020-04-16 0235 PPP 542 Main Street, Westbury, NY, 11590
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 10900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10986.6
Forgiveness Paid Date 2021-02-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State