Search icon

B & R GLASS CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B & R GLASS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1998 (27 years ago)
Entity Number: 2270455
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 505 CHURCH STREET, NORTH SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RONALD J RUSSO DOS Process Agent 505 CHURCH STREET, NORTH SYRACUSE, NY, United States, 13212

Chief Executive Officer

Name Role Address
RONALD J RUSSO Chief Executive Officer 505 CHURCH STREET, NORTH SYRACUSE, NY, United States, 13212

Unique Entity ID

CAGE Code:
6S3D3
UEI Expiration Date:
2018-10-25

Business Information

Activation Date:
2017-10-25
Initial Registration Date:
2012-06-11

Commercial and government entity program

CAGE number:
6S3D3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-10-25

Contact Information

POC:
B & R GLASS CO., INC. RONALD RUSSO

History

Start date End date Type Value
2006-05-24 2018-07-10 Address 7628 JOSEPH DRIVE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
2006-05-24 2018-07-10 Address 7628 JOSEPH DRIVE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2006-05-24 2018-07-10 Address 7628 JOSEPH DRIVE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
2002-05-23 2006-05-24 Address 7628 JOSEPH DR, NO SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
2000-06-20 2006-05-24 Address 7628 JOSEPH DR, NO SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180710006146 2018-07-10 BIENNIAL STATEMENT 2018-06-01
140609006388 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120713002076 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100618002658 2010-06-18 BIENNIAL STATEMENT 2010-06-01
080606002003 2008-06-06 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2021-11-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-08-28
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:
23300.00
Total Face Value Of Loan:
21100.00
Date:
2020-05-08
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:
3839.00
Total Face Value Of Loan:
3839.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$3,839
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,839
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,870.66
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $3,839

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-01-15
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State