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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
223575.00
Total Face Value Of Loan:
223575.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
223574.00
Total Face Value Of Loan:
223574.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
223575
Current Approval Amount:
223575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
225112.46
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
223574
Current Approval Amount:
223574
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
225423.85

Court Cases

Court Case Summary

Filing Date:
2018-04-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ROSALIE
Party Role:
Plaintiff
Party Name:
SUPREME GLASS CO., INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State