Search icon

MR. GLASS INC.

Company Details

Name: MR. GLASS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2008 (17 years ago)
Entity Number: 3650531
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 3030 JERICHO TURNPIKE, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MR GLASS INC 2023 262323290 2024-09-01 MR GLASS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 444190
Sponsor’s telephone number 6314993700
Plan sponsor’s address 990 GRAND BLVD, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2024-09-01
Name of individual signing NICK RICE
MR GLASS INC 2022 262323290 2023-09-13 MR GLASS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 444190
Sponsor’s telephone number 6314993700
Plan sponsor’s address 990 GRAND BLVD, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing NICK RICE
MR GLASS 401(K) PROFIT SHARING PLAN & TRUST 2021 251918005 2022-04-12 MR GLASS 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5852711270
Plan sponsor’s address 835 E MAIN ST, ROCHESTER, NY, 146052722

Signature of

Role Plan administrator
Date 2022-04-12
Name of individual signing RAYNA JAMES
MR GLASS 401(K) PROFIT SHARING PLAN & TRUST 2020 251918005 2021-08-11 MR GLASS 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5852711270
Plan sponsor’s address 835 E MAIN ST, ROCHESTER, NY, 146052722

Signature of

Role Plan administrator
Date 2021-08-11
Name of individual signing RAYNA JAMES
MR GLASS 401(K) PROFIT SHARING PLAN & TRUST 2019 251918005 2020-07-21 MR GLASS 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5852711270
Plan sponsor’s address 835 E MAIN ST, ROCHESTER, NY, 146052722

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing RAYNA JAMES
MR GLASS 401 K PROFIT SHARING PLAN TRUST 2018 251918005 2019-10-01 MR GLASS 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5852711270
Plan sponsor’s address 835 E MAIN ST, ROCHESTER, NY, 146052722

Signature of

Role Plan administrator
Date 2019-10-01
Name of individual signing ALEX TAMOUTSELIS
MR GLASS 401 K PROFIT SHARING PLAN TRUST 2016 251918005 2017-10-17 MR GLASS 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5852711270
Plan sponsor’s address 835 E MAIN ST, ROCHESTER, NY, 146052722

Signature of

Role Plan administrator
Date 2017-10-17
Name of individual signing ALEX TAMOUTSELIS
MR GLASS 401 K PROFIT SHARING PLAN TRUST 2015 251918005 2016-06-23 MR GLASS 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5852711270
Plan sponsor’s address 835 E MAIN ST, ROCHESTER, NY, 146052722

Signature of

Role Plan administrator
Date 2016-06-23
Name of individual signing ALEX TAMOUTSELIS
MR GLASS 401 K PROFIT SHARING PLAN TRUST 2014 251918005 2018-02-02 MR GLASS 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5852711270
Plan sponsor’s address 835 E MAIN ST, ROCHESTER, NY, 146052722

Signature of

Role Plan administrator
Date 2018-02-02
Name of individual signing ALEX TAMOUTSELIS
MR GLASS 401 K PROFIT SHARING PLAN TRUST 2014 251918005 2016-06-23 MR GLASS 18
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5852711270
Plan sponsor’s address 835 E MAIN ST, ROCHESTER, NY, 146052722

Signature of

Role Plan administrator
Date 2016-06-23
Name of individual signing ALEX TAMOUTSELIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3030 JERICHO TURNPIKE, EAST NORTHPORT, NY, United States, 11731

Filings

Filing Number Date Filed Type Effective Date
080327000649 2008-03-27 CERTIFICATE OF INCORPORATION 2008-03-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
332805746 0213600 2012-03-08 17 INDUSTRIAL STREET, ROCHESTER, NY, 14614
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2012-03-08
Emphasis L: FALL, L: GUTREH
Case Closed 2013-05-20

Related Activity

Type Inspection
Activity Nr 280566
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2012-04-26
Current Penalty 1200.0
Initial Penalty 2400.0
Final Order 2012-05-04
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(1): Stairways having four or more risers or rising more than 30 inches (76 cm), whichever is less, were not equipped with at least one handrail and one stairrail system along each unprotected side or edge: a) On or about 3/8/12 at a rehabilitation project located at 17 Cascade Drive, Rochester, New York; employees were using the stairway to access all of the floors in a 4 story building. There were no stairrails or handrails in place. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2012-04-26
Current Penalty 1500.0
Initial Penalty 3000.0
Final Order 2012-05-04
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4): Ladders were used for purposes other than the purposes for which they were designed: a) On or about 3/8/12 at a rehabilitation project located at 17 Cascade Drive, Rochester, New York; employees were using a 4 foot step ladder to prepare an opening for a new window. The employee was standing on the top step of the step ladder. NO ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5034067710 2020-05-01 0235 PPP 990 GRAND BLVD, DEER PARK, NY, 11729-5731
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37410
Loan Approval Amount (current) 37410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DEER PARK, SUFFOLK, NY, 11729-5731
Project Congressional District NY-02
Number of Employees 6
NAICS code 444190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37691.86
Forgiveness Paid Date 2021-02-04
9369048308 2021-01-30 0235 PPS 990 Grand Blvd, Deer Park, NY, 11729-5731
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37137
Loan Approval Amount (current) 37137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-5731
Project Congressional District NY-02
Number of Employees 5
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37317.09
Forgiveness Paid Date 2021-07-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State