Search icon

WHITE PLAINS GLASS AND MIRROR INC.

Headquarter

Company Details

Name: WHITE PLAINS GLASS AND MIRROR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1988 (37 years ago)
Entity Number: 1285356
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 220 FERRIS AVE, WHITE PLAINS, NY, United States, 10603
Principal Address: 9 MILFORD DR, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS A. RAGUSA Chief Executive Officer 220 FERRIS AVENUE, WHITE PLAINS, NY, United States, 10603

DOS Process Agent

Name Role Address
WHITE PLAINS GLASS AND MIRROR INC. DOS Process Agent 220 FERRIS AVE, WHITE PLAINS, NY, United States, 10603

Links between entities

Type:
Headquarter of
Company Number:
1055131
State:
CONNECTICUT

History

Start date End date Type Value
1998-08-03 2002-08-16 Address 33 ALBEMARLE ROAD, WHITE PLAINS, NY, 10605, 3301, USA (Type of address: Principal Executive Office)
1993-09-27 2018-08-01 Address 220 FERRIS AVENUE, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
1993-04-06 1998-08-03 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-04-06 1998-08-03 Address 33 ALBEMARLE ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
1988-08-17 1993-09-27 Address 220 FERRIS AVENUE, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180801006082 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006125 2016-08-01 BIENNIAL STATEMENT 2016-08-01
141002007198 2014-10-02 BIENNIAL STATEMENT 2014-08-01
120918006030 2012-09-18 BIENNIAL STATEMENT 2012-08-01
100824002727 2010-08-24 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
119410.00
Total Face Value Of Loan:
119410.00
Date:
2020-06-25
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:
150000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-05-27
Type:
Complaint
Address:
699 WHITE PLAINS ROAD, EASTCHESTER, NY, 10709
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119410
Current Approval Amount:
119410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120192.8

Date of last update: 16 Mar 2025

Sources: New York Secretary of State