Search icon

ATLAS GLASS COMPANY INC.

Company Details

Name: ATLAS GLASS COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1990 (35 years ago)
Entity Number: 1411440
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 32-24 STEINWAY STREET, LONG ISLAND CITY, NY, United States, 11103
Principal Address: 32-24 STEINWAY ST, LONG ISLAND CITY, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY HERMAN Chief Executive Officer 32-24 STEINWAY ST, LONG ISLAND CITY, NY, United States, 11103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32-24 STEINWAY STREET, LONG ISLAND CITY, NY, United States, 11103

History

Start date End date Type Value
2023-06-24 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-25 2023-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-02-15 2000-01-27 Address 32-24 STEINWAY ST, LONG ISLAND CITY, NY, 11103, USA (Type of address: Chief Executive Officer)
1990-01-03 2023-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-01-03 1996-02-15 Address 32-24 STEINWAY STREET, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140319002120 2014-03-19 BIENNIAL STATEMENT 2014-01-01
120124002391 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100129002354 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080208002790 2008-02-08 BIENNIAL STATEMENT 2008-01-01
060206002536 2006-02-06 BIENNIAL STATEMENT 2006-01-01
040102002101 2004-01-02 BIENNIAL STATEMENT 2004-01-01
011220002314 2001-12-20 BIENNIAL STATEMENT 2002-01-01
000127002742 2000-01-27 BIENNIAL STATEMENT 2000-01-01
980113002117 1998-01-13 BIENNIAL STATEMENT 1998-01-01
960215002085 1996-02-15 BIENNIAL STATEMENT 1996-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-18 No data 3224 STEINWAY ST, Queens, ASTORIA, NY, 11103 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1239187706 2020-05-01 0202 PPP 2850 42ND ST, LONG ISLAND CITY, NY, 11103
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
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 LONG ISLAND CITY, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 5
NAICS code 811122
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 40510.69
Forgiveness Paid Date 2021-08-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State