Search icon

CHAMPION METAL & GLASS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHAMPION METAL & GLASS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1993 (32 years ago)
Entity Number: 1776476
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 130 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788
Principal Address: C/O ALI GHAHREMANI, 130 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALI GHAHREMANI Chief Executive Officer 130 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
113186893
Plan Year:
2023
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
52
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M022023297B58 2023-10-24 2023-11-22 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 67 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
M022023297B59 2023-10-24 2023-11-22 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 67 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
M022023257A75 2023-09-14 2023-10-08 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 67 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
M022023257A74 2023-09-14 2023-10-08 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 67 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
M022023242B79 2023-08-30 2023-10-08 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 67 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE

History

Start date End date Type Value
2025-05-21 2025-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-21 2025-05-21 Address 130 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2025-04-17 2025-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-11 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-31 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250521002482 2025-05-21 BIENNIAL STATEMENT 2025-05-21
220509001693 2022-05-09 BIENNIAL STATEMENT 2021-12-01
140130002783 2014-01-30 BIENNIAL STATEMENT 2013-12-01
111219002756 2011-12-19 BIENNIAL STATEMENT 2011-12-01
110803002125 2011-08-03 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTFAEN12P00983
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
58618.00
Base And Exercised Options Value:
58618.00
Base And All Options Value:
58618.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2012-07-13
Description:
CAB GLASS REPLACEMENT AT ISP ATCT TAS::69 1301::TAS IGF::OT::IGF
Naics Code:
238150: GLASS AND GLAZING CONTRACTORS
Product Or Service Code:
Z2BA: REPAIR OR ALTERATION OF AIR TRAFFIC CONTROL TOWERS

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
1570597.50
Total Face Value Of Loan:
1570597.50
Date:
2020-06-17
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:
816240.00
Total Face Value Of Loan:
816240.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-02-10
Type:
Prog Other
Address:
475 5TH AVE, NEW YORK, N.Y. 10017, NEW YORK, NY, 10017
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-09-08
Type:
Prog Related
Address:
1000 ROSEDALE AVE, BRONX, NY, 10472
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-02-09
Type:
Planned
Address:
2101 KNAPP STREET, BROOKLYN, NY, 11229
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-07-01
Type:
Unprog Rel
Address:
177 OLD COUNTRY ROAD, CARLE PLACE, NY, 11514
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-05-15
Type:
Unprog Rel
Address:
SPORTS AUTHORITY, VETERANS MEMORIAL HWY, COMMACK, NY, 11725
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
52
Initial Approval Amount:
$816,240
Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$816,240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$824,201.14
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $816,240
Jobs Reported:
86
Initial Approval Amount:
$1,570,597.5
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,570,597.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,583,248.34
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,570,592.5
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 254-3179
Add Date:
2005-12-23
Operation Classification:
Private(Property)
power Units:
7
Drivers:
8
Inspections:
5
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