Search icon

JGLASKI ENTERPRISES, INC.

Headquarter

Company Details

Name: JGLASKI ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2008 (17 years ago)
Entity Number: 3662683
ZIP code: 12125
County: Rensselaer
Place of Formation: New York
Address: PO BOX 389, NEW LEBANON, NY, United States, 12125
Principal Address: 351 CHURCHILL LANE, NEW LEBANON, NY, United States, 12125

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JGLASKI ENTERPRISES, INC. DOS Process Agent PO BOX 389, NEW LEBANON, NY, United States, 12125

Chief Executive Officer

Name Role Address
JOSHUA GLASKI Chief Executive Officer 351 CHURCHILL LANE, NEW LEBANON, NY, United States, 12125

Links between entities

Type:
Headquarter of
Company Number:
0999400
State:
CONNECTICUT

History

Start date End date Type Value
2012-05-21 2014-04-11 Address PO BOX 193, EAST NASSAU, NY, 12062, USA (Type of address: Service of Process)
2010-07-02 2012-05-21 Address 1730 TOWN GARAGE RD, EAST NASSAU, NY, 12062, USA (Type of address: Chief Executive Officer)
2010-07-02 2012-05-21 Address 1730 TOWN GARAGE RD, EAST NASSAU, NY, 12062, USA (Type of address: Principal Executive Office)
2008-04-24 2012-05-21 Address PO BOX 193, EAST NASSAU, NY, 12062, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140411006298 2014-04-11 BIENNIAL STATEMENT 2014-04-01
120521002526 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100702003021 2010-07-02 BIENNIAL STATEMENT 2010-04-01
080424000356 2008-04-24 CERTIFICATE OF INCORPORATION 2008-04-24

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
62100.00
Total Face Value Of Loan:
62100.00
Date:
2020-05-02
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:
62100.00
Total Face Value Of Loan:
62100.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62100
Current Approval Amount:
62100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62433.47
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62100
Current Approval Amount:
62100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62770.34

Date of last update: 28 Mar 2025

Sources: New York Secretary of State