Search icon

FLICKINGER GLASSWORKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLICKINGER GLASSWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1991 (34 years ago)
Entity Number: 1543142
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 175 VAN DYKE STREET PIER 41, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
FLICKINGER GLASSWORKS, INC. DOS Process Agent 175 VAN DYKE STREET PIER 41, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
CHARLES F. FLICKINGER Chief Executive Officer 175 VAN DYKE STREET PIER 41, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2015-04-16 2019-04-11 Address 175 VAN DYKE STREET PIER 41, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2011-04-25 2015-04-16 Address PIER 41 / 204-207 VAN DYKE ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2011-04-25 2015-04-16 Address PIER 41 / 204-207 VAN DYKE ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2011-04-25 2015-04-16 Address PIER 41 / 204-207 VAN DYKE ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
1993-09-22 2011-04-25 Address PIER 41-204-207 VAN DYKE ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220124003088 2022-01-24 BIENNIAL STATEMENT 2022-01-24
190411060278 2019-04-11 BIENNIAL STATEMENT 2019-04-01
190225060365 2019-02-25 BIENNIAL STATEMENT 2017-04-01
150416006166 2015-04-16 BIENNIAL STATEMENT 2015-04-01
130410006099 2013-04-10 BIENNIAL STATEMENT 2013-04-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-11-18 2016-12-08 Damaged Goods No 0.00 Advised to Sue

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
76500.00
Total Face Value Of Loan:
76500.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30600.00
Total Face Value Of Loan:
76500.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30600
Current Approval Amount:
76500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77309.01
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76500
Current Approval Amount:
76500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
76743.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State