Search icon

GLACKENS BAR & GRILL CORP.

Company Details

Name: GLACKENS BAR & GRILL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2004 (21 years ago)
Entity Number: 3094124
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 135 EAST 149TH ST, BRONX, NY, United States, 10451
Principal Address: 2221 ROOSEVELT AVE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS P GLACKEN Chief Executive Officer 135 EAST 149TH ST, BRONX, NY, United States, 10451

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 EAST 149TH ST, BRONX, NY, United States, 10451

Licenses

Number Type Date Last renew date End date Address Description
0370-24-105393 Alcohol sale 2024-03-14 2024-03-14 2026-03-31 135 E 149TH STREET, BRONX, New York, 10451 Food & Beverage Business

History

Start date End date Type Value
2006-08-08 2012-08-14 Address 2221 ROOSEVELT AVE, EAST MEADOW, NY, 11554, 1816, USA (Type of address: Chief Executive Officer)
2006-08-08 2012-08-14 Address 2221 ROOSEVELT AVE, EAST MEADOW, NY, 11554, 1816, USA (Type of address: Principal Executive Office)
2004-08-24 2012-08-14 Address 135 EAST 149TH STREET, BRONX, NY, 10451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140811006041 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120814002357 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100812002285 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080730002633 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060808002181 2006-08-08 BIENNIAL STATEMENT 2006-08-01
040824000389 2004-08-24 CERTIFICATE OF INCORPORATION 2004-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6054968707 2021-04-03 0202 PPS 135 E 149th St, Bronx, NY, 10451-5336
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24717
Loan Approval Amount (current) 24717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10451-5336
Project Congressional District NY-15
Number of Employees 4
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24879.72
Forgiveness Paid Date 2021-12-10
2246238206 2020-08-01 0235 PPP 2221 ROOSEVELT AVE, EAST MEADOW, NY, 11554-1816
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17657
Loan Approval Amount (current) 17657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST MEADOW, NASSAU, NY, 11554-1816
Project Congressional District NY-04
Number of Employees 4
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17810.35
Forgiveness Paid Date 2021-06-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State