Search icon

GLENS FALLS MOBILE & MODULAR HOMES, INC.

Company Details

Name: GLENS FALLS MOBILE & MODULAR HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1995 (30 years ago)
Entity Number: 1916574
ZIP code: 12831
County: Saratoga
Place of Formation: New York
Address: 1304 Saratoga Road, GANSEVOORT, NY, United States, 12831
Principal Address: 39 SARATOGA RD, GANSEVOORT, NY, United States, 12831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLENS FALLS MOBILE & MODULAR HOMES INC DOS Process Agent 1304 Saratoga Road, GANSEVOORT, NY, United States, 12831

Chief Executive Officer

Name Role Address
SAMUEL J WAHNON JR Chief Executive Officer PO BOX 720, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2023-11-09 2023-11-09 Address PO BOX 720, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2020-10-15 2023-11-09 Address PO BOX 720, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1997-05-20 2020-10-15 Address PO BOX 720, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1997-05-20 2001-04-12 Address 1 CEDAR RUN, GANSEVOORT, NY, 12831, USA (Type of address: Principal Executive Office)
1995-04-26 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231109001213 2023-11-09 BIENNIAL STATEMENT 2023-04-01
210813000683 2021-08-13 BIENNIAL STATEMENT 2021-08-13
201015060501 2020-10-15 BIENNIAL STATEMENT 2019-04-01
050511003014 2005-05-11 BIENNIAL STATEMENT 2005-04-01
030418002165 2003-04-18 BIENNIAL STATEMENT 2003-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
12902.92
Total Face Value Of Loan:
12902.92
Date:
2020-04-08
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:
18307.12
Total Face Value Of Loan:
18307.12

Paycheck Protection Program

Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12902.92
Current Approval Amount:
12902.92
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12969.94
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18307.12
Current Approval Amount:
18307.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18446.46

Date of last update: 14 Mar 2025

Sources: New York Secretary of State