Search icon

W&W GLASS, LLC

Company Details

Name: W&W GLASS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Nov 1999 (25 years ago)
Entity Number: 2442238
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: SUITE 302, 300 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
W&W GLASS, LLC DOS Process Agent SUITE 302, 300 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954

History

Start date End date Type Value
1999-11-22 2023-11-03 Address SUITE 302, 300 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231103003715 2023-11-03 BIENNIAL STATEMENT 2023-11-01
211104003539 2021-11-04 BIENNIAL STATEMENT 2021-11-04
191112060537 2019-11-12 BIENNIAL STATEMENT 2019-11-01
191023000427 2019-10-23 CERTIFICATE OF AMENDMENT 2019-10-23
171101007826 2017-11-01 BIENNIAL STATEMENT 2017-11-01
160912000362 2016-09-12 CERTIFICATE OF AMENDMENT 2016-09-12
151231006009 2015-12-31 BIENNIAL STATEMENT 2015-11-01
131115006258 2013-11-15 BIENNIAL STATEMENT 2013-11-01
120604006246 2012-06-04 BIENNIAL STATEMENT 2011-11-01
100521003154 2010-05-21 BIENNIAL STATEMENT 2009-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315840579 0215000 2011-08-08 330 MADISON AVE, NEW YORK, NY, 10017
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2011-08-10
Case Closed 2011-12-21

Related Activity

Type Referral
Activity Nr 202655841
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B02
Issuance Date 2011-11-03
Abatement Due Date 2011-11-22
Current Penalty 4000.0
Initial Penalty 5500.0
Nr Instances 1
Nr Exposed 5
Gravity 05
311226542 0215000 2007-09-18 39TH ST. PIER, BROOKLYN, NY, 11232
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2007-09-18
Emphasis S: COMMERCIAL CONSTR, L: CONSTLOC
Case Closed 2007-10-18

Related Activity

Type Complaint
Activity Nr 206463945
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260351 B04
Issuance Date 2007-10-01
Abatement Due Date 2007-10-11
Current Penalty 1500.0
Initial Penalty 2000.0
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
7932387103 2020-04-14 0202 PPP 300 Airport Executive Park, NANUET, NY, 10954
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2890200
Loan Approval Amount (current) 2890200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NANUET, ROCKLAND, NY, 10954-0001
Project Congressional District NY-17
Number of Employees 105
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2927451.47
Forgiveness Paid Date 2021-07-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State