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 (24 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

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

Form 5500 Series

Employer Identification Number (EIN):
113638464
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
70137.00
Total Face Value Of Loan:
70137.00
Date:
2020-05-16
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:
2020-04-28
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:
68432.00
Total Face Value Of Loan:
68432.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68432
Current Approval Amount:
68432
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
69175.25
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70137
Current Approval Amount:
70137
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
70791.61

Date of last update: 30 Mar 2025

Sources: New York Secretary of State