Search icon

GLENMAN CONSTRUCTION CORPORATION

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
133685865
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
82
Sponsors Telephone Number:

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: Chief Executive Officer)
2004-04-29 2012-08-20 Address ONE ODELL PLAZA, YONKERS, NY, 10701, 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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
65721.85
Total Face Value Of Loan:
65721.85
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
78371383
Mark:
G GLENMAN CORPORATION THE FUTURE OF CONSTRUCTION
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2004-02-20
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
G GLENMAN CORPORATION THE FUTURE OF CONSTRUCTION

Goods And Services

For:
General Contracting in construction for Residential, Educational, Industrial, Commercial, Historic and Retail
First Use:
1990-01-01
International Classes:
037 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-04-24
Type:
Complaint
Address:
57 W. BURNSIDE AVE., BRONX, NY, 10453
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-02-27
Type:
Referral
Address:
57 W. BURNSIDE AVE., BRONX, NY, 10453
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-07-03
Type:
Prog Related
Address:
141 CONVENT AVE, NEW YORK, NY, 10031
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-10-04
Type:
Prog Related
Address:
47 CROYDON ROAD, YONKERS, NY, 10119
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$65,721.85
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,721.85
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$66,460.1
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $65,718.85
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2001-04-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GLENMAN CONSTRUCTION CORPORATION
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State