Search icon

JMG GLASS & GLAZING, INC.

Company Details

Name: JMG GLASS & GLAZING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 2002 (23 years ago)
Date of dissolution: 08 Nov 2022
Entity Number: 2728214
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 7162 NORTH CENTRAL AVENUE, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK A GILKEY Chief Executive Officer 213 SCHEPPS LANE, KIRKVILLE, NY, United States, 13082

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7162 NORTH CENTRAL AVENUE, EAST SYRACUSE, NY, United States, 13057

Form 5500 Series

Employer Identification Number (EIN):
270000889
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2012-03-09 2022-11-09 Address 7162 NORTH CENTRAL AVENUE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2010-02-22 2012-03-09 Address 7162 NORTH CENTER AVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2010-02-22 2012-03-09 Address 7123 NORTH CENTER AVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
2004-05-07 2010-02-22 Address 213 SCHEPPS LANE, KIRKVILLE, NY, 13082, 9406, USA (Type of address: Principal Executive Office)
2004-05-07 2022-11-09 Address 213 SCHEPPS LANE, KIRKVILLE, NY, 13082, 9406, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221109001244 2022-11-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-08
140409002117 2014-04-09 BIENNIAL STATEMENT 2014-02-01
120309002911 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100222002527 2010-02-22 BIENNIAL STATEMENT 2010-02-01
060307002957 2006-03-07 BIENNIAL STATEMENT 2006-02-01

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:
56290.08
Total Face Value Of Loan:
56290.08
Date:
2020-04-09
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:
56290.00
Total Face Value Of Loan:
56290.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56290.08
Current Approval Amount:
56290.08
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56649.41
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56290
Current Approval Amount:
56290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56694.05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State