Search icon

GLENN PIR, INC.

Company Details

Name: GLENN PIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1999 (26 years ago)
Entity Number: 2347653
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 1544 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O HODGSON RUSS LLP DOS Process Agent 1544 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
JEFFREY G. WEISS Chief Executive Officer 1544 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Licenses

Number Type Date Last renew date End date Address Description
0267-23-238857 Alcohol sale 2023-04-28 2023-04-28 2025-03-31 351 SOUTHERN BLVD, ALBANY, New York, 12209 Food & Beverage Business
0267-22-203125 Alcohol sale 2022-12-23 2022-12-23 2024-12-31 1544 CENTRAL AVENUE, ALBANY, New York, 12205 Food & Beverage Business
0267-22-213235 Alcohol sale 2022-11-16 2022-11-16 2024-09-30 1505 RTE 9, HALFMOON, New York, 12065 Food & Beverage Business

History

Start date End date Type Value
2023-11-03 2023-11-03 Address 1544 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2020-07-10 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 2000000, Par value: 0
2019-08-20 2023-11-03 Address 1544 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2019-08-20 2023-11-03 Address 1544 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2016-09-29 2019-08-20 Address 677 BROADWAY STE 301, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2007-10-17 2019-08-20 Address 1540 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2007-10-17 2019-08-20 Address 1540 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2007-10-17 2016-09-29 Address 3 CITY SQUARE, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1999-02-19 2007-10-17 Address THREE CITY SQUARE, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1999-02-19 2020-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231103004610 2023-11-03 BIENNIAL STATEMENT 2023-02-01
200710000307 2020-07-10 CERTIFICATE OF AMENDMENT 2020-07-10
190820060242 2019-08-20 BIENNIAL STATEMENT 2019-02-01
160929002022 2016-09-29 BIENNIAL STATEMENT 2015-02-01
130816000737 2013-08-16 CERTIFICATE OF AMENDMENT 2013-08-16
071017002591 2007-10-17 BIENNIAL STATEMENT 2007-02-01
040107001039 2004-01-07 CERTIFICATE OF AMENDMENT 2004-01-07
990219000393 1999-02-19 CERTIFICATE OF INCORPORATION 1999-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6303178305 2021-01-26 0248 PPS 1544 Central Ave, Albany, NY, 12205-5048
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) 280772
Loan Approval Amount (current) 280772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-5048
Project Congressional District NY-20
Number of Employees 22
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 283348.95
Forgiveness Paid Date 2022-01-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State