Search icon

GLENMAN CONSTRUCTION CORPORATION

Company Details

Name: GLENMAN CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1992 (33 years ago)
Entity Number: 1632741
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 629 FIFTH AVENUE, STE 201, PELHAM, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS CONNEALLY Chief Executive Officer 629 FIFTH AVENUE, STE 201, PELHAM, NY, United States, 10803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 629 FIFTH AVENUE, STE 201, PELHAM, NY, United States, 10803

History

Start date End date Type Value
2012-08-20 2014-06-19 Address 185 RIVERDALE AVENUE, SUITE 101, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2012-08-20 2014-06-19 Address 185 RIVERDALE AVENUE, SUITE 101, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
2012-03-07 2014-06-19 Address 185 RIVERDALE AVENUE SUITE 101, YONKERS, NY, 10705, USA (Type of address: Service of Process)
2004-04-29 2012-08-20 Address ONE ODELL PLAZA, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
2004-04-29 2012-03-07 Address ONE ODELL PLAZA, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2004-04-29 2012-08-20 Address ONE ODELL PLAZA, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2004-02-27 2004-04-29 Address ONE ODELL PLAZA, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2000-04-19 2004-02-27 Address 556 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2000-04-19 2004-04-29 Address 556 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2000-04-19 2004-04-29 Address 556 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230201005808 2023-02-01 BIENNIAL STATEMENT 2022-04-01
140619002214 2014-06-19 BIENNIAL STATEMENT 2014-04-01
120820006350 2012-08-20 BIENNIAL STATEMENT 2012-04-01
120307000430 2012-03-07 CERTIFICATE OF CHANGE 2012-03-07
100430002010 2010-04-30 BIENNIAL STATEMENT 2010-04-01
080409002719 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060419002835 2006-04-19 BIENNIAL STATEMENT 2006-04-01
040429002284 2004-04-29 BIENNIAL STATEMENT 2004-04-01
040227000792 2004-02-27 CERTIFICATE OF CHANGE 2004-02-27
021126002594 2002-11-26 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9836278307 2021-01-31 0202 PPS 629 Fifth Ave Ste 201, Pelham, NY, 10803-3715
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65721.85
Loan Approval Amount (current) 65721.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pelham, WESTCHESTER, NY, 10803-3715
Project Congressional District NY-16
Number of Employees 3
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66460.1
Forgiveness Paid Date 2022-03-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State