Search icon

KAPLAN GLASS & MIRROR INC.

Company Details

Name: KAPLAN GLASS & MIRROR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1998 (26 years ago)
Entity Number: 2311587
ZIP code: 11003
County: Bronx
Place of Formation: New York
Address: 230 oakley avenue, elmont, NY, United States, 11003
Principal Address: 230 OAKLEY AVENUE, ELMONT, NY, United States, 11003

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDRES MEDINA Chief Executive Officer 230 OAKLEY AVENUE, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 oakley avenue, elmont, NY, United States, 11003

Agent

Name Role Address
ANDRES MEDINA Agent 4170 PARK AVENUE, BRONX, NY, 10457

History

Start date End date Type Value
2006-11-20 2012-11-29 Address 4170 PARK AVENUE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
2001-03-02 2006-11-20 Address 4170 PARK AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
2001-03-02 2006-11-20 Address 230 OAKLEY AVE, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)
2001-03-02 2006-11-20 Address 4170 PARK AVE, BRONX, NY, 10457, 6005, USA (Type of address: Service of Process)
1998-10-30 2021-09-24 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1998-10-30 2001-03-02 Address 4170 PARK AVENUE, BRONX, NY, 10457, 6005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210923002622 2021-09-23 BIENNIAL STATEMENT 2021-09-23
121129002298 2012-11-29 BIENNIAL STATEMENT 2012-10-01
081002003209 2008-10-02 BIENNIAL STATEMENT 2008-10-01
061120002682 2006-11-20 BIENNIAL STATEMENT 2006-10-01
050302002851 2005-03-02 BIENNIAL STATEMENT 2004-10-01
020930002786 2002-09-30 BIENNIAL STATEMENT 2002-10-01
010302002609 2001-03-02 BIENNIAL STATEMENT 2000-10-01
981030000144 1998-10-30 CERTIFICATE OF INCORPORATION 1998-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2337978505 2021-02-20 0235 PPP 230 Oakley Ave, Elmont, NY, 11003-2538
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3037
Loan Approval Amount (current) 3037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmont, NASSAU, NY, 11003-2538
Project Congressional District NY-04
Number of Employees 1
NAICS code 444190
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 3063.62
Forgiveness Paid Date 2022-01-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State