Search icon

JENS GLASS CO., INC.

Company Details

Name: JENS GLASS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2000 (25 years ago)
Entity Number: 2546988
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 2903 LAKEVIEW RD, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2903 LAKEVIEW RD, HAMBURG, NY, United States, 14075

Chief Executive Officer

Name Role Address
CHRIS JENSEN Chief Executive Officer 2903 LAKEVIEW RD, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
2024-01-07 2024-01-07 Address 2903 LAKEVIEW RD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2002-08-27 2024-01-07 Address 2903 LAKEVIEW RD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2002-08-27 2024-01-07 Address 2903 LAKEVIEW RD, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2000-08-28 2024-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-08-28 2002-08-27 Address 2903 LAKEVIEW ROAD, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240107000232 2024-01-07 BIENNIAL STATEMENT 2024-01-07
020827002522 2002-08-27 BIENNIAL STATEMENT 2002-08-01
000828000402 2000-08-28 CERTIFICATE OF INCORPORATION 2000-08-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
980615 0213600 1984-07-30 478 MAIN ST, BUFFALO, NY, 14202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-23
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1984-08-02
Abatement Due Date 1984-08-05
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1984-08-02
Abatement Due Date 1984-08-07
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1984-08-02
Abatement Due Date 1984-08-07
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1236987105 2020-04-10 0296 PPP 2903 LAKEVIEW RD, HAMBURG, NY, 14075-6000
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175000
Loan Approval Amount (current) 175000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAMBURG, ERIE, NY, 14075-6000
Project Congressional District NY-23
Number of Employees 11
NAICS code 327215
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177176.71
Forgiveness Paid Date 2021-07-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State