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 2019-11-05 Address 71 21 73RD PLACE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)
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)
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)
1997-11-14 2019-11-05 Address 71-21 73RD PL, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
1997-11-14 2003-10-16 Address 28 CENTRAL DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1997-11-14 2001-10-17 Address 116 SAXTON LANE, WALKER VALLEY, NY, 12588, USA (Type of address: Principal Executive Office)
1995-08-02 1997-11-14 Address 116 SAXTON LANE, WALKER VALLEY, NY, 12588, USA (Type of address: Principal Executive Office)
1995-08-02 1997-11-14 Address 220 NURMI DRIVE, FORT LAUDERDALE, FL, 33301, USA (Type of address: Chief Executive Officer)

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
071108002025 2007-11-08 BIENNIAL STATEMENT 2007-10-01
051212002568 2005-12-12 BIENNIAL STATEMENT 2005-10-01
031016002477 2003-10-16 BIENNIAL STATEMENT 2003-10-01
011017002035 2001-10-17 BIENNIAL STATEMENT 2001-10-01
991027002694 1999-10-27 BIENNIAL STATEMENT 1999-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11843471 0215600 1976-08-03 71 21 73 PLACE, Glenford, NY, 11227
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-08-03
Case Closed 1984-03-10
11843257 0215600 1976-06-11 71 21 73 PLACE, Glenford, NY, 11227
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-06-11
Case Closed 1976-08-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 G01 V
Issuance Date 1976-06-23
Abatement Due Date 1976-06-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-06-23
Abatement Due Date 1976-06-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-06-23
Abatement Due Date 1976-07-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-06-23
Abatement Due Date 1976-07-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-06-23
Abatement Due Date 1976-07-22
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-06-23
Abatement Due Date 1976-07-22
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-06-23
Abatement Due Date 1976-06-26
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1976-06-23
Abatement Due Date 1976-07-22
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8395877302 2020-05-01 0202 PPP 7121 73rd Place, GLENDALE, NY, 11385-8234
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45367.5
Loan Approval Amount (current) 45367.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLENDALE, QUEENS, NY, 11385-8234
Project Congressional District NY-07
Number of Employees 5
NAICS code 444110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 45905.96
Forgiveness Paid Date 2021-07-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1117951 Intrastate Non-Hazmat 2024-11-25 8000 2023 1 1 Private(Property)
Legal Name GLENDALE LUMBER CO INC
DBA Name -
Physical Address 71-21 73 PLACE, GLENDALE, NY, 11385, US
Mailing Address 71-21 73 PLACE, GLENDALE, NY, 11385, US
Phone (718) 821-1840
Fax (718) 821-1265
E-mail INFO@GLENDALELUMBER.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 19 Mar 2025

Sources: New York Secretary of State