Search icon

W&W GLASS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: W&W GLASS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Nov 1999 (26 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

Links between entities

Type:
Headquarter of
Company Number:
undefined602446836
State:
WASHINGTON
WASHINGTON profile:
Type:
Headquarter of
Company Number:
0805241
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

CAGE Code:
5XGK7
UEI Expiration Date:
2015-03-07

Business Information

Activation Date:
2014-03-10
Initial Registration Date:
2010-03-11

Commercial and government entity program

CAGE number:
5XGK7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05

Contact Information

POC:
MICHAEL HABER
Corporate URL:
http://www.wwglass.com

Form 5500 Series

Employer Identification Number (EIN):
134092923
Plan Year:
2023
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
66
Sponsors Telephone Number:

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-08-08
Type:
Unprog Rel
Address:
330 MADISON AVE, NEW YORK, NY, 10017
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-09-18
Type:
Unprog Rel
Address:
39TH ST. PIER, BROOKLYN, NY, 11232
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-09-20
Type:
Accident
Address:
18 WEST 48TH STREET, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
105
Initial Approval Amount:
$2,890,200
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,890,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,927,451.47
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $2,890,200

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 578-1629
Add Date:
2007-09-07
Operation Classification:
Private(Property)
power Units:
6
Drivers:
4
Inspections:
3
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