Search icon

C. GLASSER CONSTRUCTION CORP.

Company Details

Name: C. GLASSER CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1994 (31 years ago)
Entity Number: 1825405
ZIP code: 11949
County: Suffolk
Place of Formation: New York
Address: 270 WOODLAND AVENUE, MANORVILLE, NY, United States, 11949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHER GLASSER DOS Process Agent 270 WOODLAND AVENUE, MANORVILLE, NY, United States, 11949

Chief Executive Officer

Name Role Address
CHRISTOPHER GLASSER Chief Executive Officer 270 WOODLAND AVENUE, MANORVILLE, NY, United States, 11949

History

Start date End date Type Value
2025-03-24 2025-03-24 Address 270 WOODLAND AVENUE, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2024-01-02 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-06 2025-03-24 Address 270 WOODLAND AVENUE, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2008-06-06 2025-03-24 Address 270 WOODLAND AVENUE, MANORVILLE, NY, 11949, USA (Type of address: Service of Process)
1996-07-23 2008-06-06 Address 22 GRACE COURT, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1996-07-23 2008-06-06 Address 22 GRACE COURT, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1996-07-23 2008-06-06 Address 22 GRACE COURT, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1994-06-01 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-06-01 1996-07-23 Address 22 GRACE COURT, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250324004101 2025-03-24 BIENNIAL STATEMENT 2025-03-24
180614006098 2018-06-14 BIENNIAL STATEMENT 2018-06-01
141231006185 2014-12-31 BIENNIAL STATEMENT 2014-06-01
100712002221 2010-07-12 BIENNIAL STATEMENT 2010-06-01
080606002808 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060524002032 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040709003121 2004-07-09 BIENNIAL STATEMENT 2004-06-01
030814002172 2003-08-14 BIENNIAL STATEMENT 2002-06-01
000620002713 2000-06-20 BIENNIAL STATEMENT 2000-06-01
980601002397 1998-06-01 BIENNIAL STATEMENT 1998-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5304027100 2020-04-13 0235 PPP 270 WOODLAND AVE, MANORVILLE, NY, 11949-2052
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27182
Loan Approval Amount (current) 27182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANORVILLE, SUFFOLK, NY, 11949-2052
Project Congressional District NY-02
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27494.59
Forgiveness Paid Date 2021-06-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State