Search icon

GLENDALE REALTY SERVICES GROUP, LLC

Company Details

Name: GLENDALE REALTY SERVICES GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jan 2009 (16 years ago)
Entity Number: 3760507
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 2040 MILITARY ROAD, TONAWANDA, NY, United States, 14150

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLENDALE REALTY SERVICES GROUP, LLC 401(K) PROFIT SHARING PLAN 2017 264021991 2018-08-10 GLENDALE REALTY SERVICES GROUP, LLC 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531310
Sponsor’s telephone number 7165510460
Plan sponsor’s address 2040 MILITARY ROAD, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2018-08-09
Name of individual signing MATTHEW CHERRY
Role Employer/plan sponsor
Date 2018-08-09
Name of individual signing MATTHEW CHERRY
GLENDALE REALTY SERVICES GROUP LLC 401K PROFIT SHARING PLAN 2016 264021991 2017-07-19 GLENDALE REALTY SERVICES GROUP 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531310
Sponsor’s telephone number 7165510460
Plan sponsor’s address 2040 MILITARY ROAD, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing CRISTINA HIGGINS
GLENDALE REALTY SERVICES GROUP LLC 401K PROFIT SHARING PLAN 2015 264021991 2016-06-24 GLENDALE REALTY SERVICES GROUP 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531310
Sponsor’s telephone number 7165510460
Plan sponsor’s address 886 ENGLEWOOD AVENUE, TONAWANDA, NY, 14223

Signature of

Role Plan administrator
Date 2016-06-24
Name of individual signing TERRY WILLARD
GLENDALE REALTY SERVICES GROUP LLC 401K PROFIT SHARING PLAN 2014 264021991 2015-06-29 GLENDALE REALTY SERVICES GROUP 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531310
Sponsor’s telephone number 7165510460
Plan sponsor’s address 886 ENGLEWOOD AVENUE, TONAWANDA, NY, 14223

Signature of

Role Plan administrator
Date 2015-06-29
Name of individual signing GREG TRAMONT
GLENDALE REALTY SERVICES GROUP 401(K) PROFIT SHARING PLAN & TRUST 2013 264021991 2017-03-03 GLENDALE REALTY SERVICES GROUP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 7166880025
Plan sponsor’s address 886 ENGLEWOOD AVE, KENMORE, NY, 14223

Signature of

Role Plan administrator
Date 2017-03-03
Name of individual signing TERRY WILLARD

DOS Process Agent

Name Role Address
GLENDALE REALTY SERVICES GROUP, LLC DOS Process Agent 2040 MILITARY ROAD, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
2024-01-17 2025-01-20 Address 2040 MILITARY ROAD, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2017-01-17 2024-01-17 Address 2040 MILITARY ROAD, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2013-09-04 2017-01-17 Address 886 ENGLEWOOD AVE, BUFFALO, NY, 14223, USA (Type of address: Service of Process)
2011-01-26 2013-09-04 Address 7551 DYSINGER ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2009-01-08 2011-01-26 Address 7551 DYSINGER ROAD, HARTLAND, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250120000986 2025-01-20 BIENNIAL STATEMENT 2025-01-20
240117002008 2024-01-17 BIENNIAL STATEMENT 2024-01-17
210428060056 2021-04-28 BIENNIAL STATEMENT 2021-01-01
190312061175 2019-03-12 BIENNIAL STATEMENT 2019-01-01
170117006218 2017-01-17 BIENNIAL STATEMENT 2017-01-01
150105008171 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130904000129 2013-09-04 CERTIFICATE OF CHANGE 2013-09-04
130123006327 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110126003102 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090327000726 2009-03-27 CERTIFICATE OF PUBLICATION 2009-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5154447101 2020-04-13 0296 PPP 2040 Military Rd, TONAWANDA, NY, 14150-6704
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 929200
Loan Approval Amount (current) 929200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address TONAWANDA, ERIE, NY, 14150-6704
Project Congressional District NY-26
Number of Employees 125
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 935564.38
Forgiveness Paid Date 2020-12-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2105767 Intrastate Non-Hazmat 2011-02-11 - - 1 4 Private(Property), Priv. Pass. (Business)
Legal Name GLENDALE REALTY SERVICES GROUP LLC
DBA Name -
Physical Address 7551 DYSINGER ROAD, LOCKPORT, NY, 14094, US
Mailing Address 7551 DYSINGER ROAD, LOCKPORT, NY, 14094, US
Phone (716) 438-7720
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State