Search icon

GLENDALE LOCKSMITH AND AUTO GLASS, INC.

Company Details

Name: GLENDALE LOCKSMITH AND AUTO GLASS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1961 (63 years ago)
Entity Number: 1494997
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 65-27 COOPER AVE, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER TRIOLO Chief Executive Officer 65-27 COOPER AVE, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
GLENDALEA LOCKSMITH AND AUTO GLASS, INC. DOS Process Agent 65-27 COOPER AVE, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
2024-05-21 2024-05-21 Address 65-27 COOPER AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2000-01-14 2017-07-07 Address 65-27 COOPER AVE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)
2000-01-14 2024-05-21 Address 65-27 COOPER AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
1997-11-21 2000-01-14 Address 65-27 COOPER AVE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)
1997-11-21 2000-01-14 Address 65-27 COOPER AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
1997-11-21 2024-05-21 Address 65-27 COOPER AVE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
1995-06-28 1997-11-21 Address 65-27 COOPER AVENUE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)
1995-06-28 1997-11-21 Address 65-27 COOPER AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
1995-06-28 1997-11-21 Address 69-42 COOPER AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
1961-11-06 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240521003160 2024-05-21 BIENNIAL STATEMENT 2024-05-21
190501061077 2019-05-01 BIENNIAL STATEMENT 2017-11-01
170707006304 2017-07-07 BIENNIAL STATEMENT 2015-11-01
120123002658 2012-01-23 BIENNIAL STATEMENT 2011-11-01
071211003070 2007-12-11 BIENNIAL STATEMENT 2007-11-01
060117002689 2006-01-17 BIENNIAL STATEMENT 2005-11-01
031119002008 2003-11-19 BIENNIAL STATEMENT 2003-11-01
011119002530 2001-11-19 BIENNIAL STATEMENT 2001-11-01
000114002106 2000-01-14 BIENNIAL STATEMENT 1999-11-01
971121002491 1997-11-21 BIENNIAL STATEMENT 1997-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1342297702 2020-05-01 0202 PPP 65 27 COOPER AVE, GLENDALE, NY, 11385
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
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 GLENDALE, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10090.38
Forgiveness Paid Date 2021-03-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State