Search icon

A WORLD OF MIRRORS & GLASS, INC.

Company Details

Name: A WORLD OF MIRRORS & GLASS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1996 (29 years ago)
Entity Number: 2052261
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 4185 MERRICK RD, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOE HILL Chief Executive Officer 4185 MERRICK RD, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
A WORLD OF MIRRORS & GLASS, INC. DOS Process Agent 4185 MERRICK RD, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2024-02-27 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-14 2020-09-23 Address 4185 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1998-09-15 2008-07-14 Address 4185 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1998-09-15 2008-07-14 Address 4185 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1998-09-15 2008-07-14 Address 4185 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1996-07-29 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-07-29 1998-09-15 Address 650-71 NEWBRIDGE ROAD, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200923060451 2020-09-23 BIENNIAL STATEMENT 2020-07-01
160701006740 2016-07-01 BIENNIAL STATEMENT 2016-07-01
120706006217 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100716002631 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080714002336 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060616002472 2006-06-16 BIENNIAL STATEMENT 2006-07-01
040729002162 2004-07-29 BIENNIAL STATEMENT 2004-07-01
020718002105 2002-07-18 BIENNIAL STATEMENT 2002-07-01
980915002423 1998-09-15 BIENNIAL STATEMENT 1998-07-01
960729000313 1996-07-29 CERTIFICATE OF INCORPORATION 1996-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5654218410 2021-02-09 0235 PPS 4185 Merrick Rd, Massapequa, NY, 11758-6012
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75380
Loan Approval Amount (current) 75380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-6012
Project Congressional District NY-03
Number of Employees 5
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76328.03
Forgiveness Paid Date 2022-05-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State