Search icon

GLASSLESS MIRROR MANUFACTURERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GLASSLESS MIRROR MANUFACTURERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2008 (17 years ago)
Entity Number: 3703106
ZIP code: 10533
County: Westchester
Place of Formation: New York
Address: 50 S Buckhout St Suite 106, Litemirror Ste 106, Irvington, NY, United States, 10533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD POWERS DOS Process Agent 50 S Buckhout St Suite 106, Litemirror Ste 106, Irvington, NY, United States, 10533

Chief Executive Officer

Name Role Address
BENITO REPOLLET Chief Executive Officer 50 S BUCKHOUT ST SUITE 106, LITEMIRROR STE 106, IRVINGTON, NY, United States, 10533

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
DONNA POWERS
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P1504359
Trade Name:
LITEMIRROR

Unique Entity ID

Unique Entity ID:
CZ9KQ8LZSSR3
CAGE Code:
6BPL2
UEI Expiration Date:
2025-05-06

Business Information

Doing Business As:
LITEMIRROR
Division Name:
GLASSLESS MIRROR MFRS/ LITE MIRROR
Activation Date:
2024-05-08
Initial Registration Date:
2011-03-22

Commercial and government entity program

CAGE number:
6BPL2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-06
CAGE Expiration:
2029-05-08
SAM Expiration:
2025-05-06

Contact Information

POC:
DONNA POWERS
Corporate URL:
http://www.litemirror.com

History

Start date End date Type Value
2008-07-31 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-31 2024-02-23 Address 34 LINCOLN AVENUE, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240223003150 2024-02-23 BIENNIAL STATEMENT 2024-02-23
080731000215 2008-07-31 CERTIFICATE OF INCORPORATION 2008-07-31

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
94427.00
Total Face Value Of Loan:
94427.00
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:
94427.00
Total Face Value Of Loan:
94427.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$94,427
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,427
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$95,609.44
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $75,542
Utilities: $1,000
Rent: $15,000
Healthcare: $2885
Jobs Reported:
8
Initial Approval Amount:
$94,427
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,427
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$95,216.15
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $94,421
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State