Search icon

GLENMAR STUDIO, INC.

Company Details

Name: GLENMAR STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1967 (58 years ago)
Entity Number: 1399153
ZIP code: 11576
County: Bronx
Place of Formation: New York
Address: 1435 OLD NORTHERN BLVD, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLENMAR STUDIO, INC. DOS Process Agent 1435 OLD NORTHERN BLVD, ROSLYN, NY, United States, 11576

Chief Executive Officer

Name Role Address
BARRY GLANZ Chief Executive Officer 1435 OLD NORTHERN BLVD, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
2011-05-31 2021-05-04 Address 1435 OLD NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
1995-05-01 2011-05-31 Address 2 MAIN ST., ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
1995-05-01 2011-05-31 Address 2 MAIN ST, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
1995-05-01 2011-05-31 Address 2 MAIN ST., ROSLYN, NY, 11576, USA (Type of address: Service of Process)
1967-05-02 1995-05-01 Address 408 EAST TREMONT AVE., BRONX, NY, 10457, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210504061548 2021-05-04 BIENNIAL STATEMENT 2021-05-01
150501006942 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130515006187 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110531002164 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090512002893 2009-05-12 BIENNIAL STATEMENT 2009-05-01
070514002586 2007-05-14 BIENNIAL STATEMENT 2007-05-01
030428002348 2003-04-28 BIENNIAL STATEMENT 2003-05-01
010605002431 2001-06-05 BIENNIAL STATEMENT 2001-05-01
990615002023 1999-06-15 BIENNIAL STATEMENT 1999-05-01
970602002201 1997-06-02 BIENNIAL STATEMENT 1997-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3991808009 2020-06-25 0235 PPP 1435 OLD NORTHERN BLVD, ROSLYN, NY, 11576
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37945
Loan Approval Amount (current) 37945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSLYN, NASSAU, NY, 11576-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38360.24
Forgiveness Paid Date 2021-08-03
8799518302 2021-01-30 0235 PPS 1435 Old Northern Blvd, Roslyn, NY, 11576-2253
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37945
Loan Approval Amount (current) 37945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn, NASSAU, NY, 11576-2253
Project Congressional District NY-03
Number of Employees 6
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38439.78
Forgiveness Paid Date 2022-05-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State