Search icon

REGLAZING PLUS INC.

Company Details

Name: REGLAZING PLUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2010 (15 years ago)
Entity Number: 3924766
ZIP code: 11106
County: Kings
Place of Formation: New York
Address: P O BOX 6070, ASTORIA, NY, United States, 11106
Principal Address: 318 KELL AVENUE, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-238-5421

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGLAZING PLUS INC. DOS Process Agent P O BOX 6070, ASTORIA, NY, United States, 11106

Chief Executive Officer

Name Role Address
JOSEPH DEVITO Chief Executive Officer P O BOX 6070, ASTORIA, NY, United States, 11106

Licenses

Number Status Type Date End date
1349866-DCA Active Business 2010-04-12 2025-02-28

History

Start date End date Type Value
2024-03-14 2024-03-14 Address 318 KELL AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2024-03-14 2024-03-14 Address 1173 SHORE PKWY, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2023-08-02 2024-03-14 Address 318 KELL AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-08-02 Address 1173 SHORE PKWY, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2023-08-02 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240314003039 2024-03-14 BIENNIAL STATEMENT 2024-03-14
230802000393 2023-08-02 BIENNIAL STATEMENT 2022-03-01
200303060310 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180305006295 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160321006022 2016-03-21 BIENNIAL STATEMENT 2016-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582503 RENEWAL INVOICED 2023-01-17 100 Home Improvement Contractor License Renewal Fee
3582502 TRUSTFUNDHIC INVOICED 2023-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3283623 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3283624 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
2916062 TRUSTFUNDHIC INVOICED 2018-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2916063 RENEWAL INVOICED 2018-10-24 100 Home Improvement Contractor License Renewal Fee
2516451 TRUSTFUNDHIC INVOICED 2016-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2516452 RENEWAL INVOICED 2016-12-19 100 Home Improvement Contractor License Renewal Fee
2018610 TRUSTFUNDHIC INVOICED 2015-03-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2018611 RENEWAL INVOICED 2015-03-16 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
9165.00
Total Face Value Of Loan:
9165.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
85034808
Mark:
REGLAZING PLUS INC.
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2010-05-10
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
REGLAZING PLUS INC.

Goods And Services

For:
Restoration services, namely, reglazing of bathtubs, sinks, bathroom floors, kitchen cabinets, counter tops, antique claw foot tubs, toilets, and shower stalls
International Classes:
037 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9165
Current Approval Amount:
9165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9283.13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State