Search icon

GLASSBERG & ASSOCIATES, LLC

Company Details

Name: GLASSBERG & ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jan 2006 (19 years ago)
Entity Number: 3299856
ZIP code: 11050
County: New York
Place of Formation: New York
Address: 8 Haven Avenue, SUITE 215, Port Washington, NY, United States, 11050

Agent

Name Role Address
STEVEN GLASSBERG Agent 1375 BROADWAY, 3RD FL., NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
GLASSBERG & ASSOCIATES, LLC DOS Process Agent 8 Haven Avenue, SUITE 215, Port Washington, NY, United States, 11050

History

Start date End date Type Value
2018-01-02 2024-04-30 Address 421 7TH AVENUE, SUITE 800, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-10-19 2024-04-30 Address 1375 BROADWAY, 3RD FL., NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2006-10-19 2018-01-02 Address 1375 BROADWAY, 3RD FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-01-03 2006-10-19 Address 1200 E JERICHO TURNPIKE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430022227 2024-04-30 BIENNIAL STATEMENT 2024-04-30
200102060473 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102007539 2018-01-02 BIENNIAL STATEMENT 2018-01-01
140128006024 2014-01-28 BIENNIAL STATEMENT 2014-01-01
120323002044 2012-03-23 BIENNIAL STATEMENT 2012-01-01
100311002289 2010-03-11 BIENNIAL STATEMENT 2010-01-01
080114002945 2008-01-14 BIENNIAL STATEMENT 2008-01-01
061019000144 2006-10-19 CERTIFICATE OF CHANGE 2006-10-19
060825000406 2006-08-25 CERTIFICATE OF PUBLICATION 2006-08-25
060103001167 2006-01-03 ARTICLES OF ORGANIZATION 2006-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8261227409 2020-05-18 0202 PPP 421 7th Avenue Suite 800, NEW YORK, NY, 10001
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11570
Loan Approval Amount (current) 11571
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 N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11638.68
Forgiveness Paid Date 2021-02-16
6935458402 2021-02-11 0235 PPS 8 Haven Ave Ste 215, Port Washington, NY, 11050-3636
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11570
Loan Approval Amount (current) 11570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-3636
Project Congressional District NY-03
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11648.43
Forgiveness Paid Date 2021-10-20

Date of last update: 11 Mar 2025

Sources: New York Secretary of State