Search icon

THE GLUE FACTORY INC.

Company Details

Name: THE GLUE FACTORY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1974 (51 years ago)
Entity Number: 344609
ZIP code: 14514
County: Monroe
Place of Formation: New York
Address: 3252 UNION STREET, N CHILI, NY, United States, 14514
Principal Address: 3252 UNION STREET / PO BOX 250, N CHILI, NY, United States, 14514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES R CHALMERS, III Chief Executive Officer 3252 UNION STREET / PO BOX 250, N CHILI, NY, United States, 14514

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3252 UNION STREET, N CHILI, NY, United States, 14514

History

Start date End date Type Value
2002-05-03 2010-05-14 Address 3252 UNION STREET, P.O. BOX 250, N. CHILI, NY, 14514, USA (Type of address: Principal Executive Office)
2002-05-03 2010-05-14 Address 3252 UNION STREET, PO BOX 250, N. CHILI, NY, 14514, USA (Type of address: Chief Executive Officer)
2002-05-03 2010-05-14 Address 3252 UNION ST., NORTH CHILI, NY, 14514, USA (Type of address: Service of Process)
1999-04-01 2002-05-03 Address 4390 BUFFALO RD, NORTH CHILI, NY, 14514, USA (Type of address: Chief Executive Officer)
1999-04-01 2002-05-03 Address 4390 BUFFALO RD, NORTH CHILI, NY, 14514, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140618006463 2014-06-18 BIENNIAL STATEMENT 2014-05-01
120705002404 2012-07-05 BIENNIAL STATEMENT 2012-05-01
100514002782 2010-05-14 BIENNIAL STATEMENT 2010-05-01
080528002856 2008-05-28 BIENNIAL STATEMENT 2008-05-01
20060629010 2006-06-29 ASSUMED NAME CORP INITIAL FILING 2006-06-29

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
32675.00
Total Face Value Of Loan:
32675.00
Date:
2020-04-29
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:
32600.00
Total Face Value Of Loan:
32600.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32600
Current Approval Amount:
32600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32794.71
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32675
Current Approval Amount:
32675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32834.35

Date of last update: 18 Mar 2025

Sources: New York Secretary of State