Search icon

COMMUNITY GLASS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMMUNITY GLASS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2004 (21 years ago)
Entity Number: 3057476
ZIP code: 14903
County: Chemung
Place of Formation: New York
Address: 139 WEST 17TH STREET, ELMIRA HEIGHTS, NY, United States, 14903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK M CROUSE Chief Executive Officer 139 WEST 17TH STREET, ELMIRA HEIGHTS, NY, United States, 14903

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139 WEST 17TH STREET, ELMIRA HEIGHTS, NY, United States, 14903

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
607-737-8890
Contact Person:
MIKE CROUSE
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2045259
Trade Name:
COMMUNITY GLASS INC

Unique Entity ID

Unique Entity ID:
H1LHQ1FCR5K7
CAGE Code:
7L5D6
UEI Expiration Date:
2026-04-22

Business Information

Doing Business As:
COMMUNITY GLASS INC
Activation Date:
2025-04-24
Initial Registration Date:
2016-03-23

Commercial and government entity program

CAGE number:
7L5D6
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-04-24
CAGE Expiration:
2030-04-24
SAM Expiration:
2026-04-22

Contact Information

POC:
MIKE H. CROUSE

Form 5500 Series

Employer Identification Number (EIN):
201171907
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-02 2025-07-02 Address 374 UPPER OAKWOOD AVE ELMIRA HEIGHTS NY 14903, ELMIRA HEIGHTS, NY, 14903, USA (Type of address: Chief Executive Officer)
2025-07-02 2025-07-02 Address 139 WEST 17TH STREET, ELMIRA HEIGHTS, NY, 14903, 1215, USA (Type of address: Chief Executive Officer)
2006-05-11 2025-07-02 Address 139 WEST 17TH STREET, ELMIRA HEIGHTS, NY, 14903, 1215, USA (Type of address: Chief Executive Officer)
2006-05-11 2025-07-02 Address 139 WEST 17TH STREET, ELMIRA HEIGHTS, NY, 14903, 1215, USA (Type of address: Service of Process)
2004-05-24 2006-05-11 Address 231 SOUTH SAGE CIRCLE, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250702003627 2025-07-02 BIENNIAL STATEMENT 2025-07-02
200504060919 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502007187 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160513006913 2016-05-13 BIENNIAL STATEMENT 2016-05-01
140501006175 2014-05-01 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DOCSB134116SU0242
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5200.00
Base And Exercised Options Value:
5200.00
Base And All Options Value:
5200.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2016-04-25
Description:
MULTICOMPONENT GLASS DISK AS SRM1412A
Naics Code:
327215: GLASS PRODUCT MANUFACTURING MADE OF PURCHASED GLASS
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2014-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State