Search icon

SILVER GLASS AND MIRRORS, INC.

Company Details

Name: SILVER GLASS AND MIRRORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1996 (29 years ago)
Entity Number: 1986473
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 630 AVENUE U, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-339-5163

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VALENTIN IVOLGIN Chief Executive Officer 512 NECKAR AVE, STATEN ISLAND, NY, United States, 10304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 630 AVENUE U, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
0971334-DCA Active Business 1997-09-15 2025-02-28

History

Start date End date Type Value
2006-02-03 2008-01-07 Address 512 NECKAR AVE, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2000-03-10 2006-02-03 Address 1070 OCEANVIEW AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2000-03-10 2008-01-07 Address 630 AVE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2000-03-10 2008-01-07 Address 630 AVE U, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1998-02-25 2000-03-10 Address 1070 OCEANVIEW, #10, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1998-02-25 2000-03-10 Address 2166 EAST 7TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1998-02-25 2000-03-10 Address 2166 EAST 7TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1996-01-02 1998-02-25 Address 1070 OCEAN VIEW, #1 D, BROOKLYN, NY, 11235, 5430, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120209002625 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100311002071 2010-03-11 BIENNIAL STATEMENT 2010-01-01
080107002485 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060203002499 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040225002265 2004-02-25 BIENNIAL STATEMENT 2004-01-01
020213002802 2002-02-13 BIENNIAL STATEMENT 2002-01-01
000310002216 2000-03-10 BIENNIAL STATEMENT 2000-01-01
980225002188 1998-02-25 BIENNIAL STATEMENT 1998-01-01
960102000533 1996-01-02 CERTIFICATE OF INCORPORATION 1996-01-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-04-05 No data Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-10 No data Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3553020 RENEWAL INVOICED 2022-11-14 100 Home Improvement Contractor License Renewal Fee
3553019 TRUSTFUNDHIC INVOICED 2022-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3312325 TRUSTFUNDHIC INVOICED 2021-03-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3312326 RENEWAL INVOICED 2021-03-25 100 Home Improvement Contractor License Renewal Fee
2909500 TRUSTFUNDHIC INVOICED 2018-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2909501 RENEWAL INVOICED 2018-10-15 100 Home Improvement Contractor License Renewal Fee
2558131 RENEWAL INVOICED 2017-02-22 100 Home Improvement Contractor License Renewal Fee
2558130 TRUSTFUNDHIC INVOICED 2017-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1951659 RENEWAL INVOICED 2015-01-27 100 Home Improvement Contractor License Renewal Fee
1951658 TRUSTFUNDHIC INVOICED 2015-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1060457410 2020-05-03 0202 PPP 630 AVE U, BROOKLYN, NY, 11223
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9487
Loan Approval Amount (current) 9487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9611.39
Forgiveness Paid Date 2021-08-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State