Search icon

NORWICH GLASS, LLC

Company Details

Name: NORWICH GLASS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Nov 1997 (27 years ago)
Entity Number: 2200330
ZIP code: 13815
County: Chenango
Place of Formation: New York
Address: 6350 COUNTY RD 32, NORWICH, NY, United States, 13815

DOS Process Agent

Name Role Address
NORWICH GLASS, LLC DOS Process Agent 6350 COUNTY RD 32, NORWICH, NY, United States, 13815

History

Start date End date Type Value
2007-11-27 2024-04-04 Address 6350 COUNTY RD 32, NORWICH, NY, 13815, USA (Type of address: Service of Process)
1999-11-16 2007-11-27 Address 219 AURORA DRIVE, NORWICH, NY, 13815, USA (Type of address: Service of Process)
1997-11-18 1999-11-16 Address 336 TURNER STREET, OXFORD, NY, 13830, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240404002451 2024-04-04 BIENNIAL STATEMENT 2024-04-04
191125060096 2019-11-25 BIENNIAL STATEMENT 2019-11-01
171115006023 2017-11-15 BIENNIAL STATEMENT 2017-11-01
131107006664 2013-11-07 BIENNIAL STATEMENT 2013-11-01
120118002167 2012-01-18 BIENNIAL STATEMENT 2011-11-01
071127002108 2007-11-27 BIENNIAL STATEMENT 2007-11-01
051020002286 2005-10-20 BIENNIAL STATEMENT 2005-11-01
031118002273 2003-11-18 BIENNIAL STATEMENT 2003-11-01
011119002089 2001-11-19 BIENNIAL STATEMENT 2001-11-01
991116002203 1999-11-16 BIENNIAL STATEMENT 1999-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310755681 0215800 2008-05-30 6 EAST MAIN STREET, NORWICH, NY, 13815
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-05-30
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-08-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-06-16
Abatement Due Date 2008-06-19
Current Penalty 200.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1270848501 2021-02-18 0248 PPS 6350 County Road 32, Norwich, NY, 13815-3551
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9322.73
Loan Approval Amount (current) 9322.73
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwich, CHENANGO, NY, 13815-3551
Project Congressional District NY-19
Number of Employees 2
NAICS code 238150
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9420.04
Forgiveness Paid Date 2022-03-08
3508897705 2020-05-01 0248 PPP 6350 County Rd 32, Norwich, NY, 13815
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9322.71
Loan Approval Amount (current) 9322.71
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwich, CHENANGO, NY, 13815-0001
Project Congressional District NY-19
Number of Employees 2
NAICS code 811122
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9381.2
Forgiveness Paid Date 2020-12-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State