Search icon

ALBANY GLASS, MIRROR & SHOWER DOORS, INC.

Company Details

Name: ALBANY GLASS, MIRROR & SHOWER DOORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2004 (21 years ago)
Entity Number: 3101299
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 375 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNA ROZUM Chief Executive Officer 375 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 375 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2010-10-04 2014-10-02 Address 375 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2010-10-04 2014-10-02 Address 375 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
2010-10-04 2014-10-02 Address 375 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2006-10-18 2010-10-04 Address 400 B JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2006-10-18 2010-10-04 Address 400 B JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2004-09-13 2010-10-04 Address 400 B JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170418002020 2017-04-18 BIENNIAL STATEMENT 2016-09-01
141002002017 2014-10-02 BIENNIAL STATEMENT 2014-09-01
120921002032 2012-09-21 BIENNIAL STATEMENT 2012-09-01
101004002242 2010-10-04 BIENNIAL STATEMENT 2010-09-01
081014002556 2008-10-14 BIENNIAL STATEMENT 2008-09-01
061018002388 2006-10-18 BIENNIAL STATEMENT 2006-09-01
040913000958 2004-09-13 CERTIFICATE OF INCORPORATION 2004-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7215327202 2020-04-28 0235 PPP 375 Jericho Turnpike, Floral Park, NY, 11001
Loan Status Date 2022-01-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56000
Loan Approval Amount (current) 56000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral Park, NASSAU, NY, 11001-1000
Project Congressional District NY-03
Number of Employees 8
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56379.56
Forgiveness Paid Date 2021-01-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State