Search icon

BURR GRAAL GLASS, INC.

Headquarter

Company Details

Name: BURR GRAAL GLASS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1990 (35 years ago)
Entity Number: 1480741
ZIP code: 06413
County: New York
Place of Formation: New York
Address: 12 Vine Road, Clinton, CT, United States, 06413

Contact Details

Phone +1 917-533-2367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BURR GRAAL GLASS, INC., CONNECTICUT 3035353 CONNECTICUT

DOS Process Agent

Name Role Address
HOWARD BURR DOS Process Agent 12 Vine Road, Clinton, CT, United States, 06413

Chief Executive Officer

Name Role Address
HOWARD BURR Chief Executive Officer 12 VINE ROAD, CLINTON, CT, United States, 06413

Licenses

Number Status Type Date End date
0896979-DCA Active Business 1999-11-19 2025-02-28

History

Start date End date Type Value
1990-10-11 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-10-11 2024-07-09 Address 54 LEONARD STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240709003438 2024-07-09 BIENNIAL STATEMENT 2024-07-09
901011000249 1990-10-11 CERTIFICATE OF INCORPORATION 1990-10-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3543076 TRUSTFUNDHIC INVOICED 2022-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3543077 RENEWAL INVOICED 2022-10-26 100 Home Improvement Contractor License Renewal Fee
3282833 RENEWAL INVOICED 2021-01-13 100 Home Improvement Contractor License Renewal Fee
3282832 TRUSTFUNDHIC INVOICED 2021-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3192720 LICENSE REPL INVOICED 2020-07-25 15 License Replacement Fee
2893100 RENEWAL INVOICED 2018-09-28 100 Home Improvement Contractor License Renewal Fee
2893099 TRUSTFUNDHIC INVOICED 2018-09-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2476554 RENEWAL INVOICED 2016-10-26 100 Home Improvement Contractor License Renewal Fee
2476553 TRUSTFUNDHIC INVOICED 2016-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1871493 RENEWAL INVOICED 2014-11-03 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9123007703 2020-05-01 0202 PPP 605 W 137 ST APT 54, New York, NY, 10031
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10458
Loan Approval Amount (current) 10458
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10031-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 444120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10525.62
Forgiveness Paid Date 2020-12-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State