Search icon

INTERSTATE GLASS OF AMITYVILLE NY LLC

Company Details

Name: INTERSTATE GLASS OF AMITYVILLE NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Sep 2008 (17 years ago)
Entity Number: 3719833
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 21 DIXON AVENUE, BAY SHORE, NY, United States, 11706

Agent

Name Role Address
patricia walsh Agent 292 captains way, BAY SHORE, NY, 11706

DOS Process Agent

Name Role Address
INTERSTATE GLASS OF AMITYVILLE NY LLC DOS Process Agent 21 DIXON AVENUE, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2019-01-28 2023-10-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-09-30 2023-10-12 Address 21 DIXON AVENUE, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
2012-06-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-09-23 2014-09-30 Address 81 DIXON AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2008-09-12 2012-06-07 Address SUTIE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-09-12 2010-09-23 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231012000091 2023-09-07 CERTIFICATE OF CHANGE BY ENTITY 2023-09-07
221025000724 2022-10-25 BIENNIAL STATEMENT 2022-09-01
200908060882 2020-09-08 BIENNIAL STATEMENT 2020-09-01
SR-99534 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140930006158 2014-09-30 BIENNIAL STATEMENT 2014-09-01
120925006143 2012-09-25 BIENNIAL STATEMENT 2012-09-01
120607000378 2012-06-07 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-07
100923002356 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080912000461 2008-09-12 ARTICLES OF ORGANIZATION 2008-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1515777300 2020-04-28 0235 PPP 21 Dixon Avenue, Copiague, NY, 11726
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167800
Loan Approval Amount (current) 167800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Copiague, SUFFOLK, NY, 11726-0001
Project Congressional District NY-02
Number of Employees 10
NAICS code 444190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 169795.21
Forgiveness Paid Date 2021-07-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State