Search icon

ALLIANCE GLASS OF YORKTOWN, INC.

Headquarter

Company Details

Name: ALLIANCE GLASS OF YORKTOWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1995 (30 years ago)
Entity Number: 1974786
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 1776 FRONT ST, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLIANCE GLASS OF YORKTOWN, INC. DOS Process Agent 1776 FRONT ST, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
DENNIS TOMPKINS Chief Executive Officer 1776 FRONT ST, YORKTOWN HEIGHTS, NY, United States, 10598

Links between entities

Type:
Headquarter of
Company Number:
2801277
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0968308
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
2695125
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133859693
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2007-12-12 2019-11-08 Address 317 UNDERHILL AVENUE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2007-12-12 2019-11-08 Address 317 UNDERHILL AVENUE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
2007-12-12 2019-11-08 Address 317 UNDERHILL AVENUE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1997-11-18 2007-12-12 Address 317 UNDERHILL AVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1997-11-18 2007-12-12 Address 317 UNDERHILL AVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191108060175 2019-11-08 BIENNIAL STATEMENT 2019-11-01
171128006005 2017-11-28 BIENNIAL STATEMENT 2017-11-01
151112006286 2015-11-12 BIENNIAL STATEMENT 2015-11-01
131125006438 2013-11-25 BIENNIAL STATEMENT 2013-11-01
111209002252 2011-12-09 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
110540.00
Total Face Value Of Loan:
110540.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110540
Current Approval Amount:
110540
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
111694.53

Date of last update: 14 Mar 2025

Sources: New York Secretary of State