Search icon

SERVICE GLASS & STORE FRONT CO., INC.

Company Details

Name: SERVICE GLASS & STORE FRONT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1993 (32 years ago)
Entity Number: 1762552
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 630 WEST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEWIS COHEN Chief Executive Officer 630 WEST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
SERVICE GLASS & STOREFRONT CO., INC. DOS Process Agent 630 WEST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2022-06-28 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-03 2022-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-11-20 2019-10-03 Address 630 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1993-10-07 2022-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-10-07 2019-10-03 Address 630 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191003060696 2019-10-03 BIENNIAL STATEMENT 2019-10-01
151001006382 2015-10-01 BIENNIAL STATEMENT 2015-10-01
111027002675 2011-10-27 BIENNIAL STATEMENT 2011-10-01
091007002572 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071011002553 2007-10-11 BIENNIAL STATEMENT 2007-10-01
051128002847 2005-11-28 BIENNIAL STATEMENT 2005-10-01
030929002589 2003-09-29 BIENNIAL STATEMENT 2003-10-01
010927002190 2001-09-27 BIENNIAL STATEMENT 2001-10-01
991022002155 1999-10-22 BIENNIAL STATEMENT 1999-10-01
971010002240 1997-10-10 BIENNIAL STATEMENT 1997-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5075288306 2021-01-25 0235 PPS 630 W Merrick Rd, Valley Stream, NY, 11580-4823
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137500
Loan Approval Amount (current) 137500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-4823
Project Congressional District NY-04
Number of Employees 5
NAICS code 813930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 138397.57
Forgiveness Paid Date 2021-09-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State