Search icon

GLENDALE LUMBER CO. INC.

Company Details

Name: GLENDALE LUMBER CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1921 (104 years ago)
Entity Number: 16373
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 71-21 73RD PL, GLENDALE, NY, United States, 11385
Principal Address: 71 21 73RD PLACE, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
LANCE WAGNER DOS Process Agent 71-21 73RD PL, GLENDALE, NY, United States, 11385

Chief Executive Officer

Name Role Address
LANCE WAGNER Chief Executive Officer 71 21 73RD PL, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
2005-12-12 2007-11-08 Address GLENDALE LUMBER CO INC, 71 21 73RD PLACE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2005-12-12 2019-11-05 Address 71 21 73RD PLACE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)
2003-10-16 2005-12-12 Address 71-21 73RD PL, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)
2003-10-16 2005-12-12 Address 71-21 73RD PL, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2001-10-17 2003-10-16 Address 71-21 73 PLACE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191105061574 2019-11-05 BIENNIAL STATEMENT 2019-10-01
151005006307 2015-10-05 BIENNIAL STATEMENT 2015-10-01
20140807001 2014-08-07 ASSUMED NAME CORP INITIAL FILING 2014-08-07
131023006302 2013-10-23 BIENNIAL STATEMENT 2013-10-01
091103002239 2009-11-03 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
45367.50
Total Face Value Of Loan:
45367.50

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-08-03
Type:
FollowUp
Address:
71 21 73 PLACE, Glenford, NY, 11227
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-06-11
Type:
Planned
Address:
71 21 73 PLACE, Glenford, NY, 11227
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45367.5
Current Approval Amount:
45367.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
45905.96

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 821-1265
Add Date:
2003-04-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State