Search icon

SOUTH SHORE GLASS CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTH SHORE GLASS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1989 (36 years ago)
Entity Number: 1325460
ZIP code: 10309
County: Richmond
Place of Formation: New York
Principal Address: 435 SHARROTTS RD, STATEN ISLAND, NY, United States, 10309
Address: 435 SHARROTTS ROAD, STATEN ISLAND, NY, United States, 10309

Contact Details

Phone +1 718-948-2600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEVIN C WHITE SR DOS Process Agent 435 SHARROTTS ROAD, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
KEVIN C WHITE SR Chief Executive Officer 435 SHARROTTS ROAD, STATEN ISLAND, NY, United States, 10309

Licenses

Number Status Type Date End date
1422230-DCA Active Business 2012-03-16 2025-02-28

History

Start date End date Type Value
1993-04-27 1997-05-02 Address 435 SHARROTS ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)
1989-02-13 1993-04-27 Address 435 SHARROTS ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
1989-02-13 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221007000943 2022-10-07 BIENNIAL STATEMENT 2021-02-01
140106006052 2014-01-06 BIENNIAL STATEMENT 2013-02-01
110223002268 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090130003195 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070209002653 2007-02-09 BIENNIAL STATEMENT 2007-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3589136 RENEWAL INVOICED 2023-01-27 100 Home Improvement Contractor License Renewal Fee
3589135 TRUSTFUNDHIC INVOICED 2023-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3293936 RENEWAL INVOICED 2021-02-09 100 Home Improvement Contractor License Renewal Fee
2968412 TRUSTFUNDHIC INVOICED 2019-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2968413 RENEWAL INVOICED 2019-01-25 100 Home Improvement Contractor License Renewal Fee
2494893 TRUSTFUNDHIC INVOICED 2016-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2494894 RENEWAL INVOICED 2016-11-22 100 Home Improvement Contractor License Renewal Fee
1909954 TRUSTFUNDHIC INVOICED 2014-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1909955 RENEWAL INVOICED 2014-12-11 100 Home Improvement Contractor License Renewal Fee
1137070 TRUSTFUNDHIC INVOICED 2013-06-20 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
199467.00
Total Face Value Of Loan:
199467.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-01-05
Type:
Planned
Address:
309 CROMWELL AVENUE, STATEN ISLAND, NY, 10305
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
199467
Current Approval Amount:
199467
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
201986.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State