Search icon

UNITED STOREFRONTS & GLASS CORP.

Company Details

Name: UNITED STOREFRONTS & GLASS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1993 (31 years ago)
Entity Number: 1780747
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 883 4TH AVENUE, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 883 4TH AVENUE, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
ALBERTO STEVEN CORTES Chief Executive Officer 883 4TH AVENUE, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 883 4TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-07 Address 6119 FOURTH AVE, BROOKLYN, NY, 11220, 4509, USA (Type of address: Chief Executive Officer)
1997-12-24 2025-01-07 Address 6119 4TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1995-12-27 2025-01-07 Address 6119 FOURTH AVE, BROOKLYN, NY, 11220, 4509, USA (Type of address: Chief Executive Officer)
1993-12-20 1997-12-24 Address 6119 4TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1993-12-20 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250107002915 2025-01-07 BIENNIAL STATEMENT 2025-01-07
131231002249 2013-12-31 BIENNIAL STATEMENT 2013-12-01
120109002542 2012-01-09 BIENNIAL STATEMENT 2011-12-01
091230002435 2009-12-30 BIENNIAL STATEMENT 2009-12-01
080206002975 2008-02-06 BIENNIAL STATEMENT 2007-12-01
060126002586 2006-01-26 BIENNIAL STATEMENT 2005-12-01
031216002583 2003-12-16 BIENNIAL STATEMENT 2003-12-01
011214002494 2001-12-14 BIENNIAL STATEMENT 2001-12-01
000119002358 2000-01-19 BIENNIAL STATEMENT 1999-12-01
971224002019 1997-12-24 BIENNIAL STATEMENT 1997-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-22 No data 6119 4TH AVE, Brooklyn, BROOKLYN, NY, 11220 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
4721128403 2021-02-06 0202 PPP 6119 4th Ave, Brooklyn, NY, 11220-4509
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16727
Loan Approval Amount (current) 16727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-4509
Project Congressional District NY-10
Number of Employees 2
NAICS code 811490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16886.94
Forgiveness Paid Date 2022-01-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State