Search icon

GLACIER COMMUNICATION INC.

Company Details

Name: GLACIER COMMUNICATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2001 (23 years ago)
Entity Number: 2701062
ZIP code: 10006
County: Queens
Place of Formation: New York
Address: 65 BROADWAY / SUITE 1802, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLACIER COMMUNICATION INC. 401(K) PLAN 2023 113638464 2024-04-17 GLACIER COMMUNICATION INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 517000
Sponsor’s telephone number 2127590888
Plan sponsor’s address 65 BROADWAY, SUITE 1802, NEW YORK, NY, 10006
GLACIER COMMUNICATION INC. 401(K) PLAN 2022 113638464 2023-07-26 GLACIER COMMUNICATION INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 517000
Sponsor’s telephone number 2127590888
Plan sponsor’s address 65 BROADWAY, SUITE 1802, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing FELIKS KILISKI
Role Employer/plan sponsor
Date 2023-07-26
Name of individual signing FELIKS KILISKI
GLACIER COMMUNICATION INC. 401(K) PLAN 2021 113638464 2022-06-06 GLACIER COMMUNICATION INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 517000
Sponsor’s telephone number 2127590888
Plan sponsor’s address 65 BROADWAY, SUITE 1802, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2022-06-06
Name of individual signing FELIKS KILISKI
Role Employer/plan sponsor
Date 2022-06-06
Name of individual signing FELIKS KILISKI
GLACIER COMMUNICATION INC. 401(K) PLAN 2020 113638464 2021-04-23 GLACIER COMMUNICATION INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 517000
Sponsor’s telephone number 2127590888
Plan sponsor’s address 65 BROADWAY, SUITE 1802, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2021-04-20
Name of individual signing FELIKS KILISKI
Role Employer/plan sponsor
Date 2021-04-20
Name of individual signing FELIKS KILISKI
GLACIER COMMUNICATION INC. 401(K) PLAN 2019 113638464 2020-06-30 GLACIER COMMUNICATION INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 517000
Sponsor’s telephone number 2127590888
Plan sponsor’s address 65 BROADWAY, SUITE 1802, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing FELIKS KILISKI
Role Employer/plan sponsor
Date 2020-06-30
Name of individual signing FELIKS KILISKI
GLACIER COMMUNICATION INC. 401(K) PLAN 2018 113638464 2019-08-23 GLACIER COMMUNICATION INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 517000
Sponsor’s telephone number 2127590888
Plan sponsor’s address 65 BROADWAY, SUITE 1802, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2019-08-23
Name of individual signing FELIKS KILISKI
Role Employer/plan sponsor
Date 2019-08-23
Name of individual signing FELIKS KILISKI
GLACIER COMMUNICATION INC. 401(K) PLAN 2017 113638464 2018-07-12 GLACIER COMMUNICATION INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 517000
Sponsor’s telephone number 2127590888
Plan sponsor’s address 65 BROADWAY, SUITE 1802, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing FELIKS KILISKI
Role Employer/plan sponsor
Date 2018-07-12
Name of individual signing FELIKS KILISKI

Chief Executive Officer

Name Role Address
FELIKS KILISKI Chief Executive Officer 105-38 64TH ROAD / APT 1P, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 BROADWAY / SUITE 1802, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2003-10-27 2010-09-08 Address 55 W 19TH ST / 3RD FL, NEW YORK, NY, 10011, 4223, USA (Type of address: Chief Executive Officer)
2003-10-27 2010-09-08 Address 55 W 19TH ST / 3RD FL, NEW YORK, NY, 10011, 4223, USA (Type of address: Principal Executive Office)
2003-07-29 2010-09-08 Address 357 E. 50TH STREET, APT.4A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-04-30 2003-07-29 Address 71-11 YELLOWSTONE BLVD. #6K, FORESTS HILL, NY, 11375, USA (Type of address: Service of Process)
2001-11-20 2002-04-30 Address 62-09 99TH STREET / APT: 4-O, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131107007314 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111114003009 2011-11-14 BIENNIAL STATEMENT 2011-11-01
100908002838 2010-09-08 BIENNIAL STATEMENT 2009-11-01
031027002516 2003-10-27 BIENNIAL STATEMENT 2003-11-01
030729000882 2003-07-29 CERTIFICATE OF CHANGE 2003-07-29
020430000773 2002-04-30 CERTIFICATE OF CHANGE 2002-04-30
011120000476 2001-11-20 CERTIFICATE OF INCORPORATION 2001-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6423757202 2020-04-28 0202 PPP 65 Broadway Suite 1802, NEW YORK, NY, 10006-2557
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68432
Loan Approval Amount (current) 68432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10006-2557
Project Congressional District NY-10
Number of Employees 4
NAICS code 517311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69175.25
Forgiveness Paid Date 2021-06-03
8005588300 2021-01-29 0202 PPS 65 Broadway Ste 1802, New York, NY, 10006-2557
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70137
Loan Approval Amount (current) 70137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10006-2557
Project Congressional District NY-10
Number of Employees 4
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70791.61
Forgiveness Paid Date 2022-01-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State