Search icon

SOUTH SHORE GLASS CO., INC.

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
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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311917504 0213400 2009-01-05 309 CROMWELL AVENUE, STATEN ISLAND, NY, 10305
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-01-05
Emphasis S: FALL FROM HEIGHT, L: FALL, S: COMMERCIAL CONSTR
Case Closed 2009-05-22

Violation Items

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

Paycheck Protection Program

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
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199467
Loan Approval Amount (current) 199467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10309-1414
Project Congressional District NY-11
Number of Employees 18
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122496
Originating Lender Name Northfield Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 201986.3
Forgiveness Paid Date 2021-07-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State