Search icon

NYGLASSMASTER CORP.

Company Details

Name: NYGLASSMASTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2011 (14 years ago)
Entity Number: 4122963
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 650 SHORE ROAD, UNIT 6L, LONG BEACH, NY, United States, 11561
Principal Address: 650 SHORE RD UNIT 6L, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 650 SHORE ROAD, UNIT 6L, LONG BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
RUVIM SHLEMPERIS Chief Executive Officer 650 SHORE RD UNIT 6L, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2024-05-14 2024-05-14 Address 650 SHORE RD UNIT 6L, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2024-05-14 2024-05-14 Address 65 SHORE RD UNIT 6L, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2013-07-16 2024-05-14 Address 65 SHORE RD UNIT 6L, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2012-02-21 2024-05-14 Address 650 SHORE ROAD, UNIT 6L, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2011-07-27 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-27 2012-02-21 Address 272 CEDARHURST AVENUE SUITE A3, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514003497 2024-05-14 BIENNIAL STATEMENT 2024-05-14
130716002461 2013-07-16 BIENNIAL STATEMENT 2013-07-01
120221000845 2012-02-21 CERTIFICATE OF CHANGE 2012-02-21
110727000007 2011-07-27 CERTIFICATE OF INCORPORATION 2011-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2708967310 2020-04-29 0235 PPP 650 Shore Road, Long Beach, NY, 11561
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12833
Loan Approval Amount (current) 12833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Beach, NASSAU, NY, 11561-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12947.78
Forgiveness Paid Date 2021-03-22
9719428403 2021-02-17 0235 PPS 650 Shore Rd Apt 6L, Long Beach, NY, 11561-4674
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13332
Loan Approval Amount (current) 13332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Beach, NASSAU, NY, 11561-4674
Project Congressional District NY-04
Number of Employees 1
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13427.55
Forgiveness Paid Date 2021-11-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State