Search icon

PRO ALUMINUM GLASS, INC.

Company Details

Name: PRO ALUMINUM GLASS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2009 (16 years ago)
Entity Number: 3761149
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 1513 76TH STREET, 1, BROOKLYN, NY, United States, 11228
Principal Address: 1513 76TH ST, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELVIRA YONDOLA Chief Executive Officer 1513 76TH ST, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
PRO ALUMINUM GLASS, INC. DOS Process Agent 1513 76TH STREET, 1, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2024-12-13 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-03 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-09 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-03 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-13 2021-01-05 Address 1513 76TH STREET, 1, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2011-03-10 2013-01-31 Address 1513 76TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
2009-01-09 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-09 2015-01-13 Address 1513 76TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105061204 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190108060671 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170110007320 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150113006291 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130131002412 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110310002264 2011-03-10 BIENNIAL STATEMENT 2011-01-01
090109000180 2009-01-09 CERTIFICATE OF INCORPORATION 2009-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313790321 0215000 2009-09-14 1509 BERGEN ST., BROOKLYN, NY, 11213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-09-14
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-01-22

Related Activity

Type Referral
Activity Nr 202651121
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2009-10-27
Abatement Due Date 2009-11-16
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2009-10-27
Abatement Due Date 2009-11-06
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2009-10-27
Abatement Due Date 2009-11-23
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6092937300 2020-04-30 0202 PPP 1513 76TH ST, BROOKLYN, NY, 11228-2503
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43440
Loan Approval Amount (current) 43440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11228-2503
Project Congressional District NY-11
Number of Employees 4
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43737.53
Forgiveness Paid Date 2021-01-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State