Search icon

GLENN ORENSTEIN GRAPHICS CORP.

Company Details

Name: GLENN ORENSTEIN GRAPHICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2001 (24 years ago)
Entity Number: 2633200
ZIP code: 10019
County: New York
Place of Formation: New York
Address: GLEN ORENSTEIN, 400 EAST 57TH STREET # 15C, NEW YORK, NY, United States, 10019
Principal Address: 400 EAST 57TH STREET, # 15C, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLEN ORENSTEIN Chief Executive Officer 400 EAST 57TH STREET, # 15C, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GLEN ORENSTEIN, 400 EAST 57TH STREET # 15C, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2005-06-07 2007-08-08 Address 40 CENTRAL PARK S, STE 10D-41, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2005-06-07 2007-08-08 Address 40 CENTRAL PARK S, STE 10D-41, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2005-06-07 2007-08-08 Address GLEN ORENSTEIN, 40 CENTRAL PARK S STE 10D-41, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2003-05-07 2005-06-07 Address 40 CENTRAL PARK SOUTH, SUITE 6-G, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2003-05-07 2005-06-07 Address 40 CENTRAL PARK SOUTH, STE 6-G, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110715002272 2011-07-15 BIENNIAL STATEMENT 2011-04-01
091116002165 2009-11-16 BIENNIAL STATEMENT 2009-04-01
070808002665 2007-08-08 BIENNIAL STATEMENT 2007-04-01
050607002408 2005-06-07 BIENNIAL STATEMENT 2005-04-01
030507002544 2003-05-07 BIENNIAL STATEMENT 2003-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
47322.00
Total Face Value Of Loan:
47322.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
52732.00
Total Face Value Of Loan:
52732.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47322
Current Approval Amount:
47322
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47653.07
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52732
Current Approval Amount:
52732
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53204.27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State