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

Links between entities

Type Company Name Company Number State
Headquarter of GLENCAR WATER GARDENS & LIGHTING, INC., CONNECTICUT 2759502 CONNECTICUT
Headquarter of GLENCAR WATER GARDENS & LIGHTING, INC., CONNECTICUT 0777812 CONNECTICUT

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

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
050620002115 2005-06-20 BIENNIAL STATEMENT 2005-02-01
030221000664 2003-02-21 CERTIFICATE OF INCORPORATION 2003-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1877647402 2020-05-05 0202 PPP 143 OLD ROUTE 52, STORMVILLE, NY, 12582-5030
Loan Status Date 2020-06-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55500
Loan Approval Amount (current) 55500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50176
Servicing Lender Name Sawyer Savings Bank
Servicing Lender Address 87 Market St, SAUGERTIES, NY, 12477-1017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STORMVILLE, DUTCHESS, NY, 12582-5030
Project Congressional District NY-17
Number of Employees 8
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50176
Originating Lender Name Sawyer Savings Bank
Originating Lender Address SAUGERTIES, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55729.71
Forgiveness Paid Date 2020-10-13
3667518308 2021-01-22 0202 PPS 143 Old Route 52, Stormville, NY, 12582-5030
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48735
Loan Approval Amount (current) 48735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50176
Servicing Lender Name Sawyer Savings Bank
Servicing Lender Address 87 Market St, SAUGERTIES, NY, 12477-1017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stormville, DUTCHESS, NY, 12582-5030
Project Congressional District NY-17
Number of Employees 8
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50176
Originating Lender Name Sawyer Savings Bank
Originating Lender Address SAUGERTIES, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49252.13
Forgiveness Paid Date 2022-02-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State