Search icon

ARK GLASS AND GLAZING CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 900 JEFFERSON RD, STE 104, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
RICHARD W KOZYRA Chief Executive Officer 900 JEFFERSON RD, STE 104, ROCHESTER, NY, United States, 14623

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304568090 0213600 2001-07-10 400 MERIDIAN CENTER BLVD., BRIGHTON, NY, 14610
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-07-10
Emphasis S: CONSTRUCTION
Case Closed 2001-08-09

Violation Items

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

Paycheck Protection Program

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
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75600
Loan Approval Amount (current) 75600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 8
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76121.95
Forgiveness Paid Date 2020-12-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State