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
Name | Role | Address |
---|---|---|
KEVIN C WHITE SR | DOS Process Agent | 435 SHARROTTS ROAD, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
KEVIN C WHITE SR | Chief Executive Officer | 435 SHARROTTS ROAD, STATEN ISLAND, NY, United States, 10309 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1422230-DCA | Active | Business | 2012-03-16 | 2025-02-28 |
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 |
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 |
050303002556 | 2005-03-03 | BIENNIAL STATEMENT | 2005-02-01 |
030219002550 | 2003-02-19 | BIENNIAL STATEMENT | 2003-02-01 |
010319002021 | 2001-03-19 | BIENNIAL STATEMENT | 2001-02-01 |
990217002445 | 1999-02-17 | BIENNIAL STATEMENT | 1999-02-01 |
970502002476 | 1997-05-02 | BIENNIAL STATEMENT | 1997-02-01 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311917504 | 0213400 | 2009-01-05 | 309 CROMWELL AVENUE, STATEN ISLAND, NY, 10305 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B01 |
Issuance Date | 2009-02-17 |
Abatement Due Date | 2009-03-13 |
Current Penalty | 487.5 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B14 |
Issuance Date | 2009-02-17 |
Abatement Due Date | 2009-02-20 |
Current Penalty | 975.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2009-02-17 |
Abatement Due Date | 2009-03-13 |
Current Penalty | 487.5 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2176107101 | 2020-04-10 | 0202 | PPP | 453 SHARROTTS RD, STATEN ISLAND, NY, 10309-1414 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State