Search icon

COUNTYWIDE GLASS, INC.

Company Details

Name: COUNTYWIDE GLASS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2011 (14 years ago)
Entity Number: 4160144
ZIP code: 14414
County: Livingston
Place of Formation: New York
Address: 1686 LAKEVILLE ROAD, AVON, NY, United States, 14414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL C PERCEY Chief Executive Officer 1686 LAKEVILLE ROAD, AVON, NY, United States, 14414

DOS Process Agent

Name Role Address
COUNTYWIDE GLASS, INC. DOS Process Agent 1686 LAKEVILLE ROAD, AVON, NY, United States, 14414

History

Start date End date Type Value
2013-11-08 2015-11-02 Address 2938 BRONSON HILL ROAD, AVON, NY, 14414, USA (Type of address: Chief Executive Officer)
2013-11-08 2015-11-02 Address 2938 BRONSON HILL ROAD, AVON, NY, 14414, USA (Type of address: Principal Executive Office)
2011-11-07 2015-11-02 Address 2938 BRONSON HILL, AVON, NY, 14414, USA (Type of address: Service of Process)
2011-11-01 2011-11-07 Address 2938 BRONSON HILL, AVON, NY, 14414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171109006024 2017-11-09 BIENNIAL STATEMENT 2017-11-01
151102007761 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131108006579 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111107000893 2011-11-07 CERTIFICATE OF CORRECTION 2012-01-01
111101000157 2011-11-01 CERTIFICATE OF INCORPORATION 2012-01-01

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25200
Current Approval Amount:
25200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25324.27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State