Search icon

ANDREW GLASS BROKERAGE, INC.

Company Details

Name: ANDREW GLASS BROKERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1999 (26 years ago)
Entity Number: 2332277
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 139 Fulton Street, Suite 511, NEW YORK, NY, United States, 10038
Principal Address: 139 FULTON STREET, SUITE 511, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW GLASS Chief Executive Officer 139 FULTON STREET, SUITE 511, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
ANDREW GLASS BROKERAGE, INC. DOS Process Agent 139 Fulton Street, Suite 511, NEW YORK, NY, United States, 10038

Form 5500 Series

Employer Identification Number (EIN):
134040595
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Number Type End date
31GL0806770 CORPORATE BROKER 2026-05-17
109914766 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 139 FULTON STREET, SUITE 916, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 139 FULTON STREET, SUITE 511, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2021-04-23 2025-01-06 Address 139 FULTON STREET, SUITE 916, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2018-07-31 2021-04-23 Address 139 FULTON STREET, SUITE 916, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2018-07-31 2025-01-06 Address 139 FULTON STREET, SUITE 916, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250106003250 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230110004083 2023-01-10 BIENNIAL STATEMENT 2023-01-01
210423060359 2021-04-23 BIENNIAL STATEMENT 2021-01-01
180731002080 2018-07-31 BIENNIAL STATEMENT 2017-01-01
150112000589 2015-01-12 ANNULMENT OF DISSOLUTION 2015-01-12

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
51822.00
Total Face Value Of Loan:
51822.00
Date:
2020-05-02
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:
55787.00
Total Face Value Of Loan:
55787.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51822
Current Approval Amount:
51822
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52487.86
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55787
Current Approval Amount:
55787
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56505.32

Date of last update: 31 Mar 2025

Sources: New York Secretary of State