Search icon

COMPETITION GLASS INC.

Company Details

Name: COMPETITION GLASS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1991 (34 years ago)
Entity Number: 1568445
ZIP code: 11050
County: Nassau
Place of Formation: New York
Principal Address: 439 MAIN ST., PORT WASHINGTON, NY, United States, 11050
Address: 439 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Contact Details

Phone +1 516-883-3200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AUGUSTINE DEFEO Chief Executive Officer 30 WEST VIEW DRIVE, UPPER BROOKVILLE, NY, United States, 11771

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 439 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2022-01-18 2022-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-04-08 1997-07-29 Address 22 HIGHFIELD AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1993-04-08 1997-07-29 Address 320 MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1992-02-13 1997-07-29 Address 320 MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1991-08-13 2022-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-08-13 1992-02-13 Address 238 E. 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221020002098 2022-10-20 BIENNIAL STATEMENT 2021-08-01
170802007197 2017-08-02 BIENNIAL STATEMENT 2017-08-01
130820006202 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110908002845 2011-09-08 BIENNIAL STATEMENT 2011-08-01
090813002455 2009-08-13 BIENNIAL STATEMENT 2009-08-01
070807003109 2007-08-07 BIENNIAL STATEMENT 2007-08-01
051028002078 2005-10-28 BIENNIAL STATEMENT 2005-08-01
030827002241 2003-08-27 BIENNIAL STATEMENT 2003-08-01
010823002215 2001-08-23 BIENNIAL STATEMENT 2001-08-01
990824002670 1999-08-24 BIENNIAL STATEMENT 1999-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9462487200 2020-04-28 0235 PPP 439 MAIN STREET, PORT WASHINGTON, NY, 11050
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136600
Loan Approval Amount (current) 136600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT WASHINGTON, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 14
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138174.69
Forgiveness Paid Date 2021-07-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State