Name: | ARK GLASS AND GLAZING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1990 (35 years ago) |
Entity Number: | 1411078 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 900 JEFFERSON RD, STE 104, ROCHESTER, NY, United States, 14623 |
Principal Address: | 17 SYLVAN KNOLL, STE 104, RUSH, NY, United States, 14543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 900 JEFFERSON RD, STE 104, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
RICHARD W KOZYRA | Chief Executive Officer | 900 JEFFERSON RD, STE 104, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-20 | 2014-05-29 | Address | 17 SYLVAN KNOLL, STE 104, RUSH, NY, 14543, 4726, USA (Type of address: Principal Executive Office) |
1998-02-09 | 2010-01-20 | Address | 900 JEFFERSON RD, ROCHESTER, NY, 14623, 3218, USA (Type of address: Chief Executive Officer) |
1998-02-09 | 2010-01-20 | Address | 17 SYLVAN KNOLL, RUSH, NY, 14543, 4726, USA (Type of address: Principal Executive Office) |
1998-02-09 | 2010-01-20 | Address | 900 JEFFERSON RD, ROCHESTER, NY, 14623, 3218, USA (Type of address: Service of Process) |
1993-03-03 | 1998-02-09 | Address | 17 SYLVAN KNOLL, RUSH, NY, 14543, USA (Type of address: Principal Executive Office) |
1993-03-03 | 1998-02-09 | Address | 17 SYLVAN KNOLL, RUSH, NY, 14543, 4726, USA (Type of address: Service of Process) |
1993-03-03 | 1998-02-09 | Address | 17 SYLVAN KNOLL, RUSH, NY, 14543, USA (Type of address: Chief Executive Officer) |
1990-01-02 | 1993-03-03 | Address | 239 SCOFIELD ROAD, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140529002135 | 2014-05-29 | BIENNIAL STATEMENT | 2014-01-01 |
120308002108 | 2012-03-08 | BIENNIAL STATEMENT | 2012-01-01 |
100120002343 | 2010-01-20 | BIENNIAL STATEMENT | 2010-01-01 |
080129002578 | 2008-01-29 | BIENNIAL STATEMENT | 2008-01-01 |
060131002882 | 2006-01-31 | BIENNIAL STATEMENT | 2006-01-01 |
020111002773 | 2002-01-11 | BIENNIAL STATEMENT | 2002-01-01 |
000209002749 | 2000-02-09 | BIENNIAL STATEMENT | 2000-01-01 |
980209002753 | 1998-02-09 | BIENNIAL STATEMENT | 1998-01-01 |
940215002711 | 1994-02-15 | BIENNIAL STATEMENT | 1994-01-01 |
930303003289 | 1993-03-03 | BIENNIAL STATEMENT | 1993-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304568090 | 0213600 | 2001-07-10 | 400 MERIDIAN CENTER BLVD., BRIGHTON, NY, 14610 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B14 |
Issuance Date | 2001-07-26 |
Abatement Due Date | 2001-07-31 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3104027205 | 2020-04-16 | 0219 | PPP | 900 Jefferson Rd Suite 104, Rochester, NY, 14623 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State