Search icon

HILDRETH'S GLASS INC.

Company Details

Name: HILDRETH'S GLASS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1976 (49 years ago)
Entity Number: 387944
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Principal Address: 34 JAMAICA AVE, PT JEFFERSON STATION, NY, United States, 11776
Address: 34 JAMAICA AVENUE, PT JEFFERSON STATION, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LDJZPG9GPCM5 2024-09-16 1650 LOCUST AVE, UNIT 2, BOHEMIA, NY, 11716, 5009, USA 1650 LOCUST AVE UNIT 2, BOHEMIA, NY, 11716, 5009, USA

Business Information

Doing Business As HILDRETHS GLASS INC
URL WWW.HILDRETHSGLASS.COM
Division Name HILDRETH'S GLASS INC.
Division Number 100
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-09-19
Initial Registration Date 2015-02-19
Entity Start Date 1964-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238150
Product and Service Codes 9340

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PETER J HILDRETH
Role PRESIDENT
Address 1650-2 LOCUST AVENUE, BOHEMIA, NY, 11716, 5009, USA
Government Business
Title PRIMARY POC
Name PETER J HILDRETH
Role PRESIDENT
Address 1650-2 LOCUST AVENUE, BOHEMIA, NY, 11716, 5009, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7AMA2 Active Non-Manufacturer 2015-02-25 2024-08-15 2029-08-15 2025-08-13

Contact Information

POC PETER J. HILDRETH
Phone +1 631-928-1245
Fax +1 631-928-0896
Address 1650 LOCUST AVE, BOHEMIA, NY, 11716 5009, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 JAMAICA AVENUE, PT JEFFERSON STATION, NY, United States, 11776

Chief Executive Officer

Name Role Address
PETER J HILDRETH Chief Executive Officer 34 JAMAICA AVE, PT JEFFERSON STATION, NY, United States, 11776

History

Start date End date Type Value
2022-07-11 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-01-20 2006-02-09 Address 34 JAMAICA AVE, PORT JEFFERSON STA, NY, 11776, 0141, USA (Type of address: Chief Executive Officer)
2004-01-20 2006-02-09 Address 34 JAMAICA AVE, PORT JEFFERSON STA, NY, 11776, 0141, USA (Type of address: Principal Executive Office)
2004-01-20 2006-02-09 Address 34 JAMAICA AVE, PORT JEFFERSON STA, NY, 11776, 0141, USA (Type of address: Service of Process)
1998-01-14 2004-01-20 Address 29 CRYSTAL BROOK HOLLOW RD, PORT JEFFERSON STA, NY, 11776, 0141, USA (Type of address: Principal Executive Office)
1998-01-14 2004-01-20 Address 29 CRYSTAL BROOK HOLLOW RD, PORT JEFFERSON STA, NY, 11776, 0141, USA (Type of address: Chief Executive Officer)
1998-01-14 2004-01-20 Address PO BOX 141, PORT JEFFERSON STA, NY, 11776, 0141, USA (Type of address: Service of Process)
1993-03-22 1998-01-14 Address 29 CRYSTAL BROOK HOLLOW ROAD, BOX 42, PORT JEFFERSON STATI, NY, 11776, USA (Type of address: Principal Executive Office)
1993-03-22 1998-01-14 Address P.O. BOX 42, PORT JEFFERSON STATI, NY, 11776, USA (Type of address: Service of Process)
1993-03-22 1998-01-14 Address 29 CONTESSA COURT, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140310002248 2014-03-10 BIENNIAL STATEMENT 2014-01-01
120213002001 2012-02-13 BIENNIAL STATEMENT 2012-01-01
100203002024 2010-02-03 BIENNIAL STATEMENT 2010-01-01
080110003247 2008-01-10 BIENNIAL STATEMENT 2008-01-01
20070417064 2007-04-17 ASSUMED NAME CORP INITIAL FILING 2007-04-17
060209003136 2006-02-09 BIENNIAL STATEMENT 2006-01-01
040120002562 2004-01-20 BIENNIAL STATEMENT 2004-01-01
011217002911 2001-12-17 BIENNIAL STATEMENT 2002-01-01
000224002035 2000-02-24 BIENNIAL STATEMENT 2000-01-01
980114002280 1998-01-14 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3677568403 2021-02-05 0235 PPS 1650 Locust Ave Unit 2, Bohemia, NY, 11716-5009
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-5009
Project Congressional District NY-02
Number of Employees 18
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 252102.74
Forgiveness Paid Date 2021-12-14
1762697210 2020-04-15 0235 PPP 1650 LOCUST AVE, BOHEMIA, NY, 11716-5009
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255897
Loan Approval Amount (current) 255897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-5009
Project Congressional District NY-02
Number of Employees 17
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 258869.61
Forgiveness Paid Date 2021-06-28

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1921015 HILDRETH'S GLASS INC. HILDRETHS GLASS INC LDJZPG9GPCM5 1650 LOCUST AVE, UNIT 2, BOHEMIA, NY, 11716-5009
Capabilities Statement Link -
Phone Number 631-928-1245
Fax Number 631-928-0896
E-mail Address PHILDRETH@HILDRETHSGLASS.COM
WWW Page WWW.HILDRETHSGLASS.COM
E-Commerce Website -
Contact Person PETER HILDRETH
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 7AMA2
Year Established 1964
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 332321
NAICS Code's Description Metal Window and Door Manufacturing
Buy Green Yes
Code 238150
NAICS Code's Description Glass and Glazing Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State