Search icon

ABC GLASS & MIRROR CORP.

Headquarter

Company Details

Name: ABC GLASS & MIRROR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1997 (28 years ago)
Entity Number: 2114303
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 3513 AVE S, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-998-5233

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ABC GLASS & MIRROR CORP., CONNECTICUT 2729799 CONNECTICUT
Headquarter of ABC GLASS & MIRROR CORP., CONNECTICUT 0854696 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ABC GLASS & MIRROR CORP. SALARY DEFERRAL PLAN 2023 113364398 2024-07-11 ABC GLASS & MIRROR CORP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-05-01
Business code 327210
Sponsor’s telephone number 7189985233
Plan sponsor’s address 3513 AVENUE S, BROOKLYN, NY, 11234
ABC GLASS & MIRROR CORP. SALARY DEFERRAL PLAN 2022 113364398 2023-07-26 ABC GLASS & MIRROR CORP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-05-01
Business code 327210
Sponsor’s telephone number 7189985233
Plan sponsor’s address 3513 AVENUE S, BROOKLYN, NY, 11234
ABC GLASS & MIRROR CORP. SALARY DEFERRAL PLAN 2021 113364398 2022-06-10 ABC GLASS & MIRROR CORP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-05-01
Business code 327210
Sponsor’s telephone number 7189985233
Plan sponsor’s address 3513 AVENUE S, BROOKLYN, NY, 11234
ABC GLASS & MIRROR CORP. SALARY DEFERRAL PLAN 2020 113364398 2021-05-13 ABC GLASS & MIRROR CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-05-01
Business code 327210
Sponsor’s telephone number 7189985233
Plan sponsor’s address 3513 AVENUE S, BROOKLYN, NY, 11234
ABC GLASS & MIRROR CORP. SALARY DEFERRAL PLAN 2019 113364398 2020-09-01 ABC GLASS & MIRROR CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-05-01
Business code 327210
Sponsor’s telephone number 7189985233
Plan sponsor’s address 3513 AVENUE S, BROOKLYN, NY, 11234
ABC GLASS & MIRROR CORP. SALARY DEFERRAL PLAN 2018 113364398 2019-06-19 ABC GLASS & MIRROR CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-05-01
Business code 327210
Sponsor’s telephone number 7189985233
Plan sponsor’s address 3513 AVENUE S, BROOKLYN, NY, 11234
ABC GLASS & MIRROR CORP. SALARY DEFERRAL PLAN 2017 113364398 2018-06-15 ABC GLASS & MIRROR CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-05-01
Business code 327210
Sponsor’s telephone number 7189985233
Plan sponsor’s address 3513 AVENUE S, BROOKLYN, NY, 11234
ABC GLASS & MIRROR CORP. SALARY DEFERRAL PLAN 2016 113364398 2017-05-02 ABC GLASS & MIRROR CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-05-01
Business code 327210
Sponsor’s telephone number 7189985233
Plan sponsor’s address 3513 AVENUE S, BROOKLYN, NY, 11234

Chief Executive Officer

Name Role Address
S. CHUSTCKIE Chief Executive Officer 3513 AVE S, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3513 AVE S, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
1154116-DCA Active Business 2003-10-21 2025-02-28

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 3513 AVE S, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2024-08-16 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-15 2025-02-10 Address 3513 AVE S, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-15 2025-02-10 Address 3513 AVE S, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2024-08-15 2024-08-15 Address 3513 AVE S, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1999-06-17 2024-08-15 Address 3513 AVE S, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1999-06-17 2024-08-15 Address 3513 AVE S, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1997-02-19 1999-06-17 Address 230 PARK AVENUE, SUITE 2400, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
1997-02-19 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250210004611 2025-02-10 BIENNIAL STATEMENT 2025-02-10
240815001935 2024-08-15 BIENNIAL STATEMENT 2024-08-15
210204060715 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190205060586 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201006840 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150212002058 2015-02-12 BIENNIAL STATEMENT 2015-02-01
130207006337 2013-02-07 BIENNIAL STATEMENT 2013-02-01
090108002451 2009-01-08 BIENNIAL STATEMENT 2009-02-01
050324002188 2005-03-24 BIENNIAL STATEMENT 2005-02-01
010507002450 2001-05-07 BIENNIAL STATEMENT 2001-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3543905 TRUSTFUNDHIC INVOICED 2022-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3543926 RENEWAL INVOICED 2022-10-27 100 Home Improvement Contractor License Renewal Fee
3287194 RENEWAL INVOICED 2021-01-25 100 Home Improvement Contractor License Renewal Fee
3287193 TRUSTFUNDHIC INVOICED 2021-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2915217 RENEWAL INVOICED 2018-10-24 100 Home Improvement Contractor License Renewal Fee
2915216 TRUSTFUNDHIC INVOICED 2018-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2483998 RENEWAL INVOICED 2016-11-03 100 Home Improvement Contractor License Renewal Fee
2483997 TRUSTFUNDHIC INVOICED 2016-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1973340 LICENSEDOC0 INVOICED 2015-02-04 0 License Document Replacement, Lost in Mail
1973106 LICENSEDOC0 INVOICED 2015-02-03 0 License Document Replacement, Lost in Mail

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3672787110 2020-04-11 0202 PPP 3513 Avenue S, Brooklyn, NY, 11234
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90917
Loan Approval Amount (current) 90917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 11
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92090.2
Forgiveness Paid Date 2021-08-05
2060548305 2021-01-20 0202 PPS 3513 Avenue S, Brooklyn, NY, 11234-4827
Loan Status Date 2022-06-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105726
Loan Approval Amount (current) 105726
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-4827
Project Congressional District NY-08
Number of Employees 9
NAICS code 327215
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107110.58
Forgiveness Paid Date 2022-05-26

Date of last update: 01 Apr 2025

Sources: New York Secretary of State