Search icon

RESNIK GLASS & SASH INC.

Company Details

Name: RESNIK GLASS & SASH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2006 (19 years ago)
Entity Number: 3420487
ZIP code: 10514
County: Westchester
Place of Formation: New York
Principal Address: C/O HOWARD RESNIK, 26 WHITLAW CLOSE, CHAPPAQUA, NY, United States, 10514
Address: 26 WHITLAW CLOSE, CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD RESNIK Chief Executive Officer 26 WHITLAW CLOSE, CHAPPAQUA, NY, United States, 10514

DOS Process Agent

Name Role Address
RESNIK GLASS & SASH INC. DOS Process Agent 26 WHITLAW CLOSE, CHAPPAQUA, NY, United States, 10514

History

Start date End date Type Value
2024-12-13 2024-12-13 Address 26 WHITLAW CLOSE, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-12-13 Address 26 WHITLAW CLOSE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
2018-10-02 2020-10-02 Address C/O HOWARD RESNIK, 26 WHITLAW CLOSE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
2018-10-02 2024-12-13 Address 26 WHITLAW CLOSE, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2008-09-24 2018-10-02 Address 336 S FULTON AVE, MOUNT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer)
2008-09-24 2018-10-02 Address 336 S FULTON AVE, MOUNT VERNON, NY, 10553, USA (Type of address: Principal Executive Office)
2008-09-24 2018-10-02 Address 336 S FULTON AVE, MOUNT VERNON, NY, 10553, USA (Type of address: Service of Process)
2006-10-04 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-04 2008-09-24 Address 336 SOUTH FULTON AVENUE, MOUNT VERNON, NY, 10553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241213000508 2024-12-13 BIENNIAL STATEMENT 2024-12-13
201002061352 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181002007147 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161007006175 2016-10-07 BIENNIAL STATEMENT 2016-10-01
141003006750 2014-10-03 BIENNIAL STATEMENT 2014-10-01
121012006173 2012-10-12 BIENNIAL STATEMENT 2012-10-01
101013002136 2010-10-13 BIENNIAL STATEMENT 2010-10-01
080924002487 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061226000543 2006-12-26 CERTIFICATE OF AMENDMENT 2006-12-26
061004000485 2006-10-04 CERTIFICATE OF INCORPORATION 2006-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2946008404 2021-02-04 0202 PPS 26 Whitlaw Close, Chappaqua, NY, 10514-1012
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) 8140
Loan Approval Amount (current) 8140
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 Chappaqua, WESTCHESTER, NY, 10514-1012
Project Congressional District NY-17
Number of Employees 1
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8192.07
Forgiveness Paid Date 2021-09-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State