Search icon

GLASSES ON FIRST INC.

Company Details

Name: GLASSES ON FIRST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1993 (32 years ago)
Date of dissolution: 07 Jul 2023
Entity Number: 1710292
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 1498 FIRST AVENUE, NEW YORK, NY, United States, 10075
Principal Address: 1498 1ST AVE, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE WOLYNSKI Chief Executive Officer 1498 1ST AVE, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1498 FIRST AVENUE, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2023-07-07 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-08 2023-08-30 Address 1498 1ST AVE, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2013-04-08 2023-08-30 Address 1498 FIRST AVENUE, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2011-03-21 2013-04-08 Address 1498 FIRST AVENUE, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2003-04-01 2013-04-08 Address 1498 1ST AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2003-04-01 2013-04-08 Address 1498 1ST AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1994-04-07 2003-04-01 Address 1498 FIRST AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1994-04-07 2003-04-01 Address 1498 FIRST AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1994-04-07 2011-03-21 Address 1498 FIRST AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1993-03-15 1994-04-07 Address 109 SCOTT DRIVE, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230830000490 2023-07-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-07
130408002198 2013-04-08 BIENNIAL STATEMENT 2013-03-01
110321002167 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090311002678 2009-03-11 BIENNIAL STATEMENT 2009-03-01
070329003017 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050427002514 2005-04-27 BIENNIAL STATEMENT 2005-03-01
030401002637 2003-04-01 BIENNIAL STATEMENT 2003-03-01
010329002529 2001-03-29 BIENNIAL STATEMENT 2001-03-01
990319002455 1999-03-19 BIENNIAL STATEMENT 1999-03-01
970331002147 1997-03-31 BIENNIAL STATEMENT 1997-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-30 No data 1498 1ST AVE, Manhattan, NEW YORK, NY, 10075 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-27 No data 1498 1ST AVE, Manhattan, NEW YORK, NY, 10075 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2152887706 2020-05-01 0202 PPP 1498 1st Ave, New York, NY, 10075
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58178
Loan Approval Amount (current) 58177.5
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 New York, NEW YORK, NY, 10075-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58725.47
Forgiveness Paid Date 2021-04-13
3476778607 2021-03-17 0202 PPS 1498 1st Ave, New York, NY, 10075-1410
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58177
Loan Approval Amount (current) 58177
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 New York, NEW YORK, NY, 10075-1410
Project Congressional District NY-12
Number of Employees 5
NAICS code 446130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 58517.5
Forgiveness Paid Date 2021-10-20

Date of last update: 26 Feb 2025

Sources: New York Secretary of State