Search icon

GLIDDEN EXTERIORS, INC.

Company Details

Name: GLIDDEN EXTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2011 (14 years ago)
Entity Number: 4100802
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: C/O DIBBLE & MILLER, P.C., 55 CANTERBURY ROAD, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O DIBBLE & MILLER, P.C., 55 CANTERBURY ROAD, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2021-12-11 2022-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-31 2021-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110531000613 2011-05-31 CERTIFICATE OF INCORPORATION 2011-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8932777303 2020-05-01 0219 PPP 83 MAYFLOWER ST, ROCHESTER, NY, 14615-2807
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6375
Loan Approval Amount (current) 6375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14615-2807
Project Congressional District NY-25
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6436.98
Forgiveness Paid Date 2021-04-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State