Search icon

ADVANCED REGLAZING CORP.

Company Details

Name: ADVANCED REGLAZING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2008 (17 years ago)
Entity Number: 3693176
ZIP code: 11219
County: Orange
Place of Formation: New York
Address: PO BOX 190353, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOSHE LOWY Chief Executive Officer 5707 12TH AVE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
ADVANCED REGLAZING CORP. DOS Process Agent PO BOX 190353, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2014-07-21 2020-08-31 Address 3 GORLITZ COURT, UNIT #201, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2012-08-29 2014-07-21 Address 3 GARLITZ COURT, UNIT #201, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2012-08-29 2014-07-21 Address 3 GARLITZ COURT, UNIT #201, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2008-07-07 2020-08-31 Address 3 GORLITZ COURT #201, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200831060192 2020-08-31 BIENNIAL STATEMENT 2020-07-01
180703006907 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160707006237 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140721006506 2014-07-21 BIENNIAL STATEMENT 2014-07-01
120829002359 2012-08-29 BIENNIAL STATEMENT 2012-07-01
080707000576 2008-07-07 CERTIFICATE OF INCORPORATION 2008-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6140998603 2021-03-20 0202 PPS 1449 37th St Ste 306, Brooklyn, NY, 11218-4383
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74022
Loan Approval Amount (current) 74022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-4383
Project Congressional District NY-09
Number of Employees 5
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74526.97
Forgiveness Paid Date 2021-12-07
4664507308 2020-04-30 0202 PPP 0 PO Box 190353, Brooklyn, NY, 11219-0353
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59672
Loan Approval Amount (current) 59672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-0353
Project Congressional District NY-10
Number of Employees 5
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60262.18
Forgiveness Paid Date 2021-05-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State