Search icon

GLASSHOUSE IMAGES, INC.

Company Details

Name: GLASSHOUSE IMAGES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2002 (23 years ago)
Entity Number: 2825584
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 161 W 15TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPENCER JONES DOS Process Agent 161 W 15TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
SPENCER JONES Chief Executive Officer 161 W 15TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2010-10-12 2020-10-02 Address 161 W 15TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-11-22 2010-10-12 Address 161 W 15TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2004-11-22 2010-10-12 Address 161 W 15TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2004-11-22 2010-10-12 Address 161 W 15TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-10-22 2004-11-22 Address 161 WEST 15TH STREET, SUITE 1C, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002060889 2020-10-02 BIENNIAL STATEMENT 2020-10-01
141002006893 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121113006199 2012-11-13 BIENNIAL STATEMENT 2012-10-01
101012002297 2010-10-12 BIENNIAL STATEMENT 2010-10-01
080924003082 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061011002612 2006-10-11 BIENNIAL STATEMENT 2006-10-01
041122002475 2004-11-22 BIENNIAL STATEMENT 2004-10-01
021022000606 2002-10-22 CERTIFICATE OF INCORPORATION 2002-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1116918304 2021-01-16 0202 PPS 161 W 15th St, New York, NY, 10011-6720
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10011-6720
Project Congressional District NY-10
Number of Employees 2
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14570.08
Forgiveness Paid Date 2021-07-28
9056987202 2020-04-28 0202 PPP 161 West 15th Street, New York, NY, 10011-6722
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14700
Loan Approval Amount (current) 14700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10011-6722
Project Congressional District NY-10
Number of Employees 2
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14815.97
Forgiveness Paid Date 2021-02-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State