Search icon

GLITZ CONSTRUCTION CORP.

Company Details

Name: GLITZ CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2006 (19 years ago)
Entity Number: 3407426
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 50 AMSTERDAM ST, NA, Huntington, NY, United States, 11743
Principal Address: 50 AMSTERDAM STREET, HUNTINGTON, NY, United States, 11743

Contact Details

Phone +1 631-423-4253

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 AMSTERDAM ST, NA, Huntington, NY, United States, 11743

Chief Executive Officer

Name Role Address
ROBERT WHITEHORN Chief Executive Officer 50 AMSTERDAM STREET, HUNTINGTON, NY, United States, 11743

Licenses

Number Status Type Date End date
1450996-DCA Active Business 2012-11-27 2025-02-28

History

Start date End date Type Value
2008-08-07 2010-08-16 Address 50 AMSTERDAM STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221028003180 2022-10-28 BIENNIAL STATEMENT 2022-08-01
120918002178 2012-09-18 BIENNIAL STATEMENT 2012-08-01
100816002376 2010-08-16 BIENNIAL STATEMENT 2010-08-01
080807003020 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060831000552 2006-08-31 CERTIFICATE OF INCORPORATION 2006-08-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3600329 RENEWAL INVOICED 2023-02-17 100 Home Improvement Contractor License Renewal Fee
3600328 TRUSTFUNDHIC INVOICED 2023-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3290483 RENEWAL INVOICED 2021-01-31 100 Home Improvement Contractor License Renewal Fee
3290482 TRUSTFUNDHIC INVOICED 2021-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2978897 TRUSTFUNDHIC INVOICED 2019-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2978898 RENEWAL INVOICED 2019-02-10 100 Home Improvement Contractor License Renewal Fee
2561432 RENEWAL INVOICED 2017-02-25 100 Home Improvement Contractor License Renewal Fee
2561431 TRUSTFUNDHIC INVOICED 2017-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2001493 TRUSTFUNDHIC INVOICED 2015-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2001494 RENEWAL INVOICED 2015-02-27 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9230137702 2020-05-01 0235 PPP 50 Amsterdam St, Huntington, NY, 11743
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28824
Loan Approval Amount (current) 28824
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29264.65
Forgiveness Paid Date 2021-11-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State