Search icon

ACTION GLASS CO. INC.

Company Details

Name: ACTION GLASS CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1972 (53 years ago)
Entity Number: 328450
ZIP code: 11385
County: Queens
Place of Formation: New York
Principal Address: 999 E. Washington Street, Washington, UT, United States, 84780
Address: 57-25 COOPER AVENUE, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 718-756-8000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACTION GLASS CO. INC. DOS Process Agent 57-25 COOPER AVENUE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
KENNETH O GALBERT JR Chief Executive Officer 999 E WASHINGTON STREET, WASHINGTON, UT, United States, 84780

Licenses

Number Status Type Date End date
0808689-DCA Active Business 2002-11-20 2025-02-28

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 999 E WASHINGTON STREET, WASHINGTON, UT, 84780, USA (Type of address: Chief Executive Officer)
2024-06-25 2024-06-25 Address 565 SPLIT ROCK RD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-08-15 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-08 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-26 2024-06-25 Address 57-25 COOPER AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240625000890 2024-06-25 BIENNIAL STATEMENT 2024-06-25
120523002540 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100429003293 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080507002446 2008-05-07 BIENNIAL STATEMENT 2008-04-01
20050909007 2005-09-09 ASSUMED NAME LLC INITIAL FILING 2005-09-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3548347 TRUSTFUNDHIC INVOICED 2022-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3548348 RENEWAL INVOICED 2022-11-02 100 Home Improvement Contractor License Renewal Fee
3252860 RENEWAL INVOICED 2020-11-04 100 Home Improvement Contractor License Renewal Fee
3252859 TRUSTFUNDHIC INVOICED 2020-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2905317 TRUSTFUNDHIC INVOICED 2018-10-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2905318 RENEWAL INVOICED 2018-10-05 100 Home Improvement Contractor License Renewal Fee
2593618 LICENSEDOC10 INVOICED 2017-04-20 10 License Document Replacement
2491845 TRUSTFUNDHIC INVOICED 2016-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2491866 RENEWAL INVOICED 2016-11-17 100 Home Improvement Contractor License Renewal Fee
1913813 RENEWAL INVOICED 2014-12-15 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
119340.00
Total Face Value Of Loan:
119340.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
119341.00
Total Face Value Of Loan:
119341.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-11-25
Type:
Complaint
Address:
5725 COOPER AVE, RIDGEWOOD, NY, 11385
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2014-11-25
Type:
Complaint
Address:
5725 COOPER AVE, RIDGEWOOD, NY, 11385
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1983-11-10
Type:
Planned
Address:
880 RIVER AVE, New York -Richmond, NY, 10456
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119340
Current Approval Amount:
119340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120137.78
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119341
Current Approval Amount:
119341
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120380.74

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 493-4447
Add Date:
2009-01-05
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State