Search icon

GLENS FALLS TILE & SUPPLIES, INC.

Company Details

Name: GLENS FALLS TILE & SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2001 (24 years ago)
Entity Number: 2653840
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 287 DIX AVE, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG M BURROWS Chief Executive Officer 287 DIX AVE, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 287 DIX AVE, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2024-11-26 2024-11-26 Address 287 DIX AVE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2005-07-22 2024-11-26 Address 287 DIX AVE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2005-07-22 2024-11-26 Address 287 DIX AVE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2003-06-16 2005-07-22 Address 305 DIX AVE, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
2003-06-16 2005-07-22 Address 305 DIX AVE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2001-06-25 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2001-06-25 2005-07-22 Address 305 DIX AVENUE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241126001067 2024-11-26 BIENNIAL STATEMENT 2024-11-26
130610002349 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110721002439 2011-07-21 BIENNIAL STATEMENT 2011-06-01
090609002711 2009-06-09 BIENNIAL STATEMENT 2009-06-01
070619002416 2007-06-19 BIENNIAL STATEMENT 2007-06-01
050722002794 2005-07-22 BIENNIAL STATEMENT 2005-06-01
030616002188 2003-06-16 BIENNIAL STATEMENT 2003-06-01
010625000110 2001-06-25 CERTIFICATE OF INCORPORATION 2001-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6458017203 2020-04-28 0248 PPP 287 DIX AVE, QUEENSBURY, NY, 12804
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44928
Loan Approval Amount (current) 44928
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENSBURY, WARREN, NY, 12804-0006
Project Congressional District NY-21
Number of Employees 5
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45321.89
Forgiveness Paid Date 2021-03-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State