Search icon

GLASCO ABSTRACT, INC.

Company Details

Name: GLASCO ABSTRACT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1988 (36 years ago)
Entity Number: 1301295
ZIP code: 12401
County: Ulster
Place of Formation: New York
Principal Address: 1 ALBANY AVE, SUITE G3, KINGSTON, NY, United States, 12401
Address: 1 Albany Ave., Suite G3, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM M SCHIRMER Chief Executive Officer 1 ALBANY AVE, SUITE G3, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 Albany Ave., Suite G3, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 1 ALBANY AVE, SUITE G3, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-10-02 Address 1 ALBANY AVE, SUITE G3, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-01 2024-10-02 Address 1 Albany Ave., Suite G3, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2024-08-01 2024-08-01 Address 1 ALBANY AVE, SUITE G3, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2010-10-15 2024-08-01 Address 1 ALBANY AVE, SUITE G3, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2010-10-15 2024-08-01 Address 1 ALBANY AVE, STE G3, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2006-10-11 2010-10-15 Address 1 ALBANY AVE, SUITE G2, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1998-10-13 2010-10-15 Address 1 ALBANY AVE, STE G2, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1998-10-13 2010-10-15 Address 1 ALBANY AVE, STE G2, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002004283 2024-10-02 BIENNIAL STATEMENT 2024-10-02
240801034523 2024-08-01 BIENNIAL STATEMENT 2024-08-01
201014060645 2020-10-14 BIENNIAL STATEMENT 2020-10-01
181002007615 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161013006306 2016-10-13 BIENNIAL STATEMENT 2016-10-01
141007006700 2014-10-07 BIENNIAL STATEMENT 2014-10-01
121015006070 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101015002785 2010-10-15 BIENNIAL STATEMENT 2010-10-01
080926003217 2008-09-26 BIENNIAL STATEMENT 2008-10-01
061011003264 2006-10-11 BIENNIAL STATEMENT 2006-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1268377202 2020-04-15 0202 PPP 1 ALBANY AVE, KINGSTON, NY, 12401-2946
Loan Status Date 2020-06-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64100
Loan Approval Amount (current) 64100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50176
Servicing Lender Name Sawyer Savings Bank
Servicing Lender Address 87 Market St, SAUGERTIES, NY, 12477-1017
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address KINGSTON, ULSTER, NY, 12401-2946
Project Congressional District NY-18
Number of Employees 8
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50176
Originating Lender Name Sawyer Savings Bank
Originating Lender Address SAUGERTIES, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64828.25
Forgiveness Paid Date 2021-06-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State