Search icon

GLENCAR WATER GARDENS & LIGHTING, INC.

Headquarter

Company Details

Name: GLENCAR WATER GARDENS & LIGHTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2003 (22 years ago)
Entity Number: 2873073
ZIP code: 10590
County: Dutchess
Place of Formation: New York
Principal Address: 143 OLD ROUTE 52, STORMVILLE, NY, United States, 12582
Address: 38 OSCALETA ROAD, SOUTH SALEM, NY, United States, 10590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MYRNA P. KLOTZKIN DOS Process Agent 38 OSCALETA ROAD, SOUTH SALEM, NY, United States, 10590

Chief Executive Officer

Name Role Address
MYRNA P. KLOTZKIN Chief Executive Officer 143 OLD ROUTE 52, STORMVILLE, NY, United States, 12582

Links between entities

Type:
Headquarter of
Company Number:
2759502
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0777812
State:
CONNECTICUT

History

Start date End date Type Value
2005-06-20 2020-05-06 Address 1492 RTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2005-06-20 2020-05-06 Address 1492 RTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office)
2003-02-21 2023-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-02-21 2020-05-06 Address 1492 ROUTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201060469 2021-02-01 BIENNIAL STATEMENT 2021-02-01
200506060450 2020-05-06 BIENNIAL STATEMENT 2019-02-01
110425003181 2011-04-25 BIENNIAL STATEMENT 2011-02-01
090206003170 2009-02-06 BIENNIAL STATEMENT 2009-02-01
070222002307 2007-02-22 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
48735.00
Total Face Value Of Loan:
48735.00
Date:
2020-05-05
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:
55500.00
Total Face Value Of Loan:
55500.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55500
Current Approval Amount:
55500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55729.71
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48735
Current Approval Amount:
48735
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49252.13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State