Search icon

GLASS AND SIGNS ETC. INC.

Company Details

Name: GLASS AND SIGNS ETC. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2010 (15 years ago)
Entity Number: 3988891
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 1431 ROANOKE AVENUE, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLAYTON OREHEK DOS Process Agent 1431 ROANOKE AVENUE, RIVERHEAD, NY, United States, 11901

Chief Executive Officer

Name Role Address
CLAYTON OREHEK Chief Executive Officer 1431 ROANOKE AVENUE, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2018-08-02 2020-08-17 Address 194-38 MORRIS AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
2018-08-02 2020-08-17 Address 194 SUITE 38, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
2014-08-28 2018-08-02 Address 54 SARAH DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2014-08-28 2018-08-02 Address 54 SARAH DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2012-08-14 2014-08-28 Address 166CENTRAL AVENUE., FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2012-08-14 2014-08-28 Address 166CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2010-08-25 2018-08-02 Address PO BOX 339, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200817060072 2020-08-17 BIENNIAL STATEMENT 2020-08-01
180802007135 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160804006923 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140828006121 2014-08-28 BIENNIAL STATEMENT 2014-08-01
120814006207 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100825000667 2010-08-25 CERTIFICATE OF INCORPORATION 2010-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1524168009 2020-06-22 0235 PPP 1431 Roanoke Avenue, Riverhead, NY, 11901
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riverhead, SUFFOLK, NY, 11901-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 327215
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2519.03
Forgiveness Paid Date 2021-04-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State