Search icon

GLASSCAPES, INC.

Company Details

Name: GLASSCAPES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1990 (35 years ago)
Entity Number: 1433583
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 14 TOPPY LANE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT L. HOWARD Chief Executive Officer 14 TOPPY LANE, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 TOPPY LANE, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2000-03-23 2002-03-13 Address 21A DUKE ST., BAY SHORE, NY, 11706, 1817, USA (Type of address: Chief Executive Officer)
2000-03-23 2002-03-13 Address 21A DUKE ST., BAY SHORE, NY, 11706, 1817, USA (Type of address: Principal Executive Office)
1994-03-24 2002-03-13 Address 21A DUKE STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1993-04-19 2000-03-23 Address 21A DUKE STREET, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1993-04-19 2000-03-23 Address 21A DUKE STREET, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1990-03-26 1994-03-24 Address 21A DUKE STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140501002545 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120424002366 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100324003235 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080229003182 2008-02-29 BIENNIAL STATEMENT 2008-03-01
060324003254 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040303002380 2004-03-03 BIENNIAL STATEMENT 2004-03-01
020313002475 2002-03-13 BIENNIAL STATEMENT 2002-03-01
000323002915 2000-03-23 BIENNIAL STATEMENT 2000-03-01
980326002402 1998-03-26 BIENNIAL STATEMENT 1998-03-01
940324002419 1994-03-24 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3210647708 2020-05-01 0235 PPP 14 TOPPY LN, BAY SHORE, NY, 11706
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5840
Loan Approval Amount (current) 5840
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 Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 238150
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 5891.99
Forgiveness Paid Date 2021-03-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State