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

Links between entities

Type Company Name Company Number State
Headquarter of WHITE PLAINS GLASS AND MIRROR INC., CONNECTICUT 1055131 CONNECTICUT

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

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
080812002612 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060804002517 2006-08-04 BIENNIAL STATEMENT 2006-08-01
040909002348 2004-09-09 BIENNIAL STATEMENT 2004-08-01
020816002230 2002-08-16 BIENNIAL STATEMENT 2002-08-01
980803002163 1998-08-03 BIENNIAL STATEMENT 1998-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312997133 0216000 2009-05-27 699 WHITE PLAINS ROAD, EASTCHESTER, NY, 10709
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2009-05-27
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2009-06-20

Related Activity

Type Complaint
Activity Nr 207093543
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2009-05-29
Abatement Due Date 2009-06-03
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2009-05-29
Abatement Due Date 2009-06-03
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2671968508 2021-02-22 0202 PPS 220 Ferris Ave, White Plains, NY, 10603-3462
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119410
Loan Approval Amount (current) 119410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10603-3462
Project Congressional District NY-16
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120192.8
Forgiveness Paid Date 2021-10-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State