Search icon

MINEOLA GLASSWORKS INC.

Company Details

Name: MINEOLA GLASSWORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1996 (29 years ago)
Entity Number: 2061632
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 132 WOODBURY ROAD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JACK FLAX Agent 132 WOODBURY ROAD, HICKSVILLE, NY, 11801

DOS Process Agent

Name Role Address
MR. JACK FLAX DOS Process Agent 132 WOODBURY ROAD, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
MR. JACK FLAX Chief Executive Officer 132 WOODBURY ROAD, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
1996-08-29 1999-06-15 Address 132 WOODBURY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080812002215 2008-08-12 BIENNIAL STATEMENT 2008-08-01
050225002377 2005-02-25 BIENNIAL STATEMENT 2004-08-01
001025002324 2000-10-25 BIENNIAL STATEMENT 2000-08-01
990615002074 1999-06-15 BIENNIAL STATEMENT 1998-08-01
960829000512 1996-08-29 CERTIFICATE OF INCORPORATION 1996-08-29

USAspending Awards / Financial Assistance

Date:
2021-05-14
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:
30835.32
Total Face Value Of Loan:
30835.32

Paycheck Protection Program

Date Approved:
2021-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30835.32
Current Approval Amount:
30835.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30972.37

Date of last update: 14 Mar 2025

Sources: New York Secretary of State