Search icon

CHECKER GLASS CORPORATION

Company Details

Name: CHECKER GLASS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1967 (58 years ago)
Entity Number: 206344
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 5 COMMERCIAL AVENUE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW M. SHERR Chief Executive Officer 5 COMMERCIAL AVENUE, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
CHECKER GLASS CORPORATION DOS Process Agent 5 COMMERCIAL AVENUE, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
112131152
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-04 2025-01-04 Address 5 COMMERCIAL AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-08-07 2025-01-04 Address 5 COMMERCIAL AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-08-07 Address 5 COMMERCIAL AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-08-07 2025-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-07 2025-01-04 Address 5 COMMERCIAL AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250104001347 2025-01-04 BIENNIAL STATEMENT 2025-01-04
240807001629 2024-08-07 BIENNIAL STATEMENT 2024-08-07
210111060285 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190102061582 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103006966 2017-01-03 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
165587.00
Total Face Value Of Loan:
165587.00
Date:
2020-04-30
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:
165587.00
Total Face Value Of Loan:
165587.00
Date:
2020-04-20
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:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
165587
Current Approval Amount:
165587
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
167265.87
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
165587
Current Approval Amount:
165587
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
166470.13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State