Search icon

BY THE GLASS, INC.

Company Details

Name: BY THE GLASS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2004 (21 years ago)
Entity Number: 3026972
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 1486 2ND AVE, NEW YORK, NY, United States, 10075
Principal Address: 1486 2ND AVE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUIGI LUSARDI DOS Process Agent 1486 2ND AVE, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
LUIGI LUSARDI Chief Executive Officer 1486 2ND AVE, NEW YORK, NY, United States, 10021

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131664 Alcohol sale 2023-03-15 2023-03-15 2025-02-28 1486 2ND AVE, NEW YORK, New York, 10075 Restaurant
0340-22-107678 Alcohol sale 2022-10-18 2022-10-18 2024-10-31 1484 2ND AVE, NEW YORK, New York, 10075 Restaurant

History

Start date End date Type Value
2004-03-16 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-16 2014-05-23 Address 6 WESTWAY, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140523002368 2014-05-23 BIENNIAL STATEMENT 2014-03-01
120424002850 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100415002191 2010-04-15 BIENNIAL STATEMENT 2010-03-01
080416002466 2008-04-16 BIENNIAL STATEMENT 2008-03-01
040316000395 2004-03-16 CERTIFICATE OF INCORPORATION 2004-03-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1215328 SWC-CON INVOICED 2013-03-08 4841.2001953125 Sidewalk Consent Fee
865948 RENEWAL INVOICED 2012-08-20 510 Two-Year License Fee
685843 CNV_PC INVOICED 2012-08-15 445 Petition for revocable Consent - SWC Review Fee
685856 SWC-CON INVOICED 2012-03-01 4760.27978515625 Sidewalk Consent Fee
685850 SWC-CON INVOICED 2011-02-14 4621.6298828125 Sidewalk Consent Fee
865949 RENEWAL INVOICED 2010-08-31 510 Two-Year License Fee
685844 CNV_PC INVOICED 2010-08-26 445 Petition for revocable Consent - SWC Review Fee
685851 SWC-CON INVOICED 2010-02-24 4553.330078125 Sidewalk Consent Fee
685852 SWC-CON INVOICED 2009-02-18 4433.6201171875 Sidewalk Consent Fee
865950 RENEWAL INVOICED 2008-04-28 510 Two-Year License Fee

USAspending Awards / Financial Assistance

Date:
2021-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
202723.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-12
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:
824768.00
Total Face Value Of Loan:
824768.00
Date:
2020-04-15
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:
615190.00
Total Face Value Of Loan:
615190.00

Trademarks Section

Serial Number:
77476512
Mark:
UVA
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2008-05-16
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
UVA

Goods And Services

For:
RESTAURANT AND WINE BAR
First Use:
2005-03-14
International Classes:
043 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
615190
Current Approval Amount:
615190
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
622726.08
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
824768
Current Approval Amount:
824768
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
831457.78

Date of last update: 29 Mar 2025

Sources: New York Secretary of State