Search icon

JONATHAN METAL & GLASS LTD.

Company Details

Name: JONATHAN METAL & GLASS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1993 (32 years ago)
Entity Number: 1695067
ZIP code: 11433
County: Bronx
Place of Formation: New York
Address: 178-18 107TH. AVENUE, JAMAICA, NY, United States, 11433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JONATHAN METAL & GLASS LTD. DOS Process Agent 178-18 107TH. AVENUE, JAMAICA, NY, United States, 11433

Chief Executive Officer

Name Role Address
WILFRED SMITH Chief Executive Officer 178-18 107TH. AVENUE, JAMAICA, NY, United States, 11433

Form 5500 Series

Employer Identification Number (EIN):
133697718
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
75
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-11 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-24 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-11 2023-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-01 2021-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-03 2013-01-09 Address 104-07 180TH STREET, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190117060440 2019-01-17 BIENNIAL STATEMENT 2019-01-01
170109006230 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150105007195 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130109006961 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110203002920 2011-02-03 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
1344265.00
Total Face Value Of Loan:
1344265.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
2584892.00
Total Face Value Of Loan:
2584892.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-03-20
Type:
Planned
Address:
178-18 107TH AVENUE, JAMAICA, NY, 11433
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-01-06
Type:
Unprog Rel
Address:
99 GANSEVOORT STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1344265
Current Approval Amount:
1344265
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1358902.55

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 847-9397
Add Date:
2010-09-15
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State