Search icon

SUPREME GLASS CO., INC.

Company Details

Name: SUPREME GLASS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1966 (58 years ago)
Entity Number: 204814
ZIP code: 07869
County: New York
Place of Formation: New York
Address: C/O MARK ESCHELBACHER, 8 FRANK PLACE, RANDOLPH, NJ, United States, 07869
Principal Address: 31-17 38 AVE, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-729-1520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK ESCHELBACHER Chief Executive Officer 31-17 38 AVE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MARK ESCHELBACHER, 8 FRANK PLACE, RANDOLPH, NJ, United States, 07869

Agent

Name Role Address
RICHARD C. REINER Agent 71 DISBROW LANE, NEW ROCHELLE, NY, 10804

Licenses

Number Status Type Date End date
1175953-DCA Active Business 2004-08-04 2025-02-28

History

Start date End date Type Value
2024-08-02 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-04 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-25 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-12 2022-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-01-24 2005-01-26 Address 820 TENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1994-01-24 2005-01-26 Address 820 TENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1994-01-24 2005-01-26 Address 820 TENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1966-12-14 1994-01-24 Address 820 TENTH AVE., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1966-12-14 2021-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130201002304 2013-02-01 BIENNIAL STATEMENT 2012-12-01
101215002243 2010-12-15 BIENNIAL STATEMENT 2010-12-01
081205002549 2008-12-05 BIENNIAL STATEMENT 2008-12-01
070201002527 2007-02-01 BIENNIAL STATEMENT 2006-12-01
050126002784 2005-01-26 BIENNIAL STATEMENT 2004-12-01
040422000128 2004-04-22 CERTIFICATE OF CHANGE 2004-04-22
C210943-2 1994-05-26 ASSUMED NAME CORP INITIAL FILING 1994-05-26
940124002538 1994-01-24 BIENNIAL STATEMENT 1993-12-01
592102-3 1966-12-14 CERTIFICATE OF INCORPORATION 1966-12-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-12-18 No data 3 AVENUE, FROM STREET EAST 88 STREET TO STREET EAST 89 STREET No data Street Construction Inspections: Active Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3539130 TRUSTFUNDHIC INVOICED 2022-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3539131 RENEWAL INVOICED 2022-10-19 100 Home Improvement Contractor License Renewal Fee
3273008 TRUSTFUNDHIC INVOICED 2020-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3273009 RENEWAL INVOICED 2020-12-21 100 Home Improvement Contractor License Renewal Fee
2907324 TRUSTFUNDHIC INVOICED 2018-10-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2907325 RENEWAL INVOICED 2018-10-10 100 Home Improvement Contractor License Renewal Fee
2576498 RENEWAL INVOICED 2017-03-17 100 Home Improvement Contractor License Renewal Fee
2576497 TRUSTFUNDHIC INVOICED 2017-03-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1885217 RENEWAL INVOICED 2014-11-17 100 Home Improvement Contractor License Renewal Fee
1885216 TRUSTFUNDHIC INVOICED 2014-11-17 200 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
9296278403 2021-02-16 0202 PPS 3001 37th Ave, Long Island City, NY, 11101-2109
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 223575
Loan Approval Amount (current) 223575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2109
Project Congressional District NY-07
Number of Employees 19
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 225112.46
Forgiveness Paid Date 2021-10-27
5418617708 2020-05-01 0202 PPP 3001 37TH AVE, LONG ISLAND CITY, NY, 11101-2109
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 223574
Loan Approval Amount (current) 223574
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-2109
Project Congressional District NY-07
Number of Employees 18
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 225423.85
Forgiveness Paid Date 2021-03-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State