Search icon

BERNARD GLINSKI, INC.

Company Details

Name: BERNARD GLINSKI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1971 (54 years ago)
Entity Number: 302153
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 90 WASHINGTON AVENUE, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERNARD GLINSKI Chief Executive Officer 90 WASHINGTON AVENUE, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
BERNARD GLINSKI DOS Process Agent 90 WASHINGTON AVENUE, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
2005-04-06 2007-01-26 Address 90 WASHINGTON AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
2005-04-06 2007-01-26 Address 90 WASHINGTON AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2005-04-06 2007-01-26 Address 90 WASHINGTON AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
1994-01-13 2005-04-06 Address 53 HIGHVIEW TERRACE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
1993-01-27 2005-04-06 Address 53 HIGHVIEW TERRACE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
1993-01-27 2005-04-06 Address 53 HIGHVIEW TERRACE, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
1971-01-29 1994-01-13 Address 53 HIGHVIEW TERRACE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104062502 2021-01-04 BIENNIAL STATEMENT 2021-01-01
170103008047 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150105007376 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130111006600 2013-01-11 BIENNIAL STATEMENT 2013-01-01
110127003266 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090107002284 2009-01-07 BIENNIAL STATEMENT 2009-01-01
070126002489 2007-01-26 BIENNIAL STATEMENT 2007-01-01
050406002661 2005-04-06 BIENNIAL STATEMENT 2005-01-01
C352122-2 2004-08-30 ASSUMED NAME LP DISCONTINUANCE 2004-08-30
030102002640 2003-01-02 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7566377807 2020-06-03 0202 PPP 90 Washington Ave. Rear Bldg., Pleasantville, NY, 10570-2808
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25558
Loan Approval Amount (current) 25558
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pleasantville, WESTCHESTER, NY, 10570-2808
Project Congressional District NY-17
Number of Employees 4
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25701.54
Forgiveness Paid Date 2020-12-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1685779 Intrastate Non-Hazmat 2023-11-02 400 2022 3 2 Exempt For Hire
Legal Name BERNARD GLINSKI INC
DBA Name -
Physical Address 90 WASHINGTON AVENUE, PLEASANTVILLE, NY, 10570, US
Mailing Address 90 WASHINGTON AVENUE, PLEASANTVILLE, NY, 10570, US
Phone (914) 806-5842
Fax -
E-mail BERNIEGLINSKI@VERIZON.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State