Search icon

DEPENDABLE GLASS & MIRROR CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DEPENDABLE GLASS & MIRROR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1993 (32 years ago)
Entity Number: 1718259
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 305 THIRD AVENUE, BROOKLYN, NY, United States, 11215
Principal Address: 305 THIRD AVE, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-797-1717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 305 THIRD AVENUE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
WALTER FRIEDMAN Chief Executive Officer 305 THIRD AVE, BROOKLYN, NY, United States, 11215

Form 5500 Series

Employer Identification Number (EIN):
113159708
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
17
Plan Year:
2010
Number Of Participants:
17
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1469166-DCA Active Business 2013-07-11 2025-02-28

History

Start date End date Type Value
2025-06-13 2025-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-05 2025-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-20 2025-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-20 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-19 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130408006735 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110418003179 2011-04-18 BIENNIAL STATEMENT 2011-04-01
091204002321 2009-12-04 BIENNIAL STATEMENT 2009-04-01
070606002411 2007-06-06 BIENNIAL STATEMENT 2007-04-01
050517002695 2005-05-17 BIENNIAL STATEMENT 2005-04-01

Complaints

Start date End date Type Satisafaction Restitution Result
2015-08-05 2015-10-01 Breach of Warranty No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3543075 RENEWAL INVOICED 2022-10-26 100 Home Improvement Contractor License Renewal Fee
3543074 TRUSTFUNDHIC INVOICED 2022-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256798 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
3256797 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2911600 RENEWAL INVOICED 2018-10-17 100 Home Improvement Contractor License Renewal Fee
2911599 TRUSTFUNDHIC INVOICED 2018-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2792327 FINGERPRINT INVOICED 2018-05-22 75 Fingerprint Fee
2789579 FINGERPRINT CREDITED 2018-05-14 75 Fingerprint Fee
2789581 LICENSE CREDITED 2018-05-14 50 Home Improvement Contractor License Fee
2789580 TRUSTFUNDHIC CREDITED 2018-05-14 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
163425.00
Total Face Value Of Loan:
163425.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
163425
Current Approval Amount:
163425
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
165266.8

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 797-0320
Add Date:
2003-04-14
Operation Classification:
Private(Property)
power Units:
3
Drivers:
13
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State