Search icon

GLENWOOD MANAGEMENT SERVICES INC.

Company Details

Name: GLENWOOD MANAGEMENT SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2012 (13 years ago)
Entity Number: 4297711
ZIP code: 10704
County: Westchester
Place of Formation: New York
Activity Description: Glenwood Management Services installs drywall and does post-construction clean-up.
Address: 850 MCLEAN AVENUE SUITE F, YONKERS, NY, United States, 10704
Principal Address: 850 MCLEAN AVENUE, SUITE F, YONKERS, NY, United States, 10704

Contact Details

Phone +1 914-226-8828

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DJL2W48PUJY8 2024-06-15 850 MCLEAN AVE, STE F, YONKERS, NY, 10704, 3917, USA 850 MCLEAN AVE, SUITE F, YONKERS, NY, 10704, USA

Business Information

Doing Business As GLENWOOD MANAGEMENT SERVICES INC
Division Name GLENWOOD MANAGEMENT SERVICES INC.
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2023-06-21
Initial Registration Date 2014-04-16
Entity Start Date 2012-09-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238130, 561790

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARY P IRWIN-MCPHELIM
Role MRS
Address 850 MCLEAN AVE, SUITE F, YONKERS, NY, 10704, USA
Government Business
Title PRIMARY POC
Name MARY P IRWIN-MCPHELIM
Role MRS
Address 850 MCLEAN AVENUE, YONKERS, NY, 10704, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
745N6 Active Non-Manufacturer 2014-05-06 2024-06-18 2029-06-18 2025-06-14

Contact Information

POC MARY P. IRWIN-MCPHELIM
Phone +1 914-226-8828
Fax +1 914-226-8829
Address 850 MCLEAN AVE, YONKERS, NY, 10704 3917, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLENWOOD MANAGEMENT SERVICES, INC. 401(K) PLAN 2023 461022719 2024-07-03 GLENWOOD MANAGEMENT SERVICES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561790
Sponsor’s telephone number 9142268828
Plan sponsor’s address 850 MCLEAN AVENUE, SUITE F, YONKERS, NY, 10704

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing MARY IRWIN-MCPHELIM
GLENWOOD MANAGEMENT SERVICES, INC. 401(K) PLAN 2022 461022719 2023-05-17 GLENWOOD MANAGEMENT SERVICES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561790
Sponsor’s telephone number 9142268828
Plan sponsor’s address 850 MCLEAN AVENUE, SUITE F, YONKERS, NY, 10704

Signature of

Role Plan administrator
Date 2023-05-17
Name of individual signing MARY IRWIN-MCPHELIM
GLENWOOD MANAGEMENT SERVICES, INC. 401(K) PLAN 2021 461022719 2022-07-11 GLENWOOD MANAGEMENT SERVICES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238300
Sponsor’s telephone number 9142268828
Plan sponsor’s address 850 MCLEAN AVENUE, SUITE F, YONKERS, NY, 10704

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing MAUREEN MURPHY
GLENWOOD MANAGEMENT SERVICES, INC. 401(K) PLAN 2020 461022719 2021-06-08 GLENWOOD MANAGEMENT SERVICES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238300
Sponsor’s telephone number 9142268828
Plan sponsor’s address 850 MCLEAN AVENUE, SUITE F, YONKERS, NY, 10704

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing MAUREEN MURPHY
GLENWOOD MANAGEMENT SERVICES, INC. 401(K) PLAN 2019 461022719 2020-05-19 GLENWOOD MANAGEMENT SERVICES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238300
Sponsor’s telephone number 9142268828
Plan sponsor’s address 850 MCLEAN AVENUE, SUITE F, YONKERS, NY, 10704

Signature of

Role Plan administrator
Date 2020-05-19
Name of individual signing MAUREEN MURPHY
GLENWOOD MANAGEMENT SERVICES, INC. 401(K) PLAN 2018 461022719 2019-05-05 GLENWOOD MANAGEMENT SERVICES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238300
Sponsor’s telephone number 9142268828
Plan sponsor’s address 850 MCLEAN AVENUE, SUITE F, YONKERS, NY, 10704

Signature of

Role Plan administrator
Date 2019-05-05
Name of individual signing MAUREEN MURPHY
GLENWOOD MANAGEMENT SERVICES, INC. 401(K) PLAN 2017 461022719 2018-06-05 GLENWOOD MANAGEMENT SERVICES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238300
Sponsor’s telephone number 9142268828
Plan sponsor’s address 850 MCLEAN AVENUE, SUITE F, YONKERS, NY, 10704

Signature of

Role Plan administrator
Date 2018-06-05
Name of individual signing MAUREEN MURPHY
GLENWOOD MANAGEMENT SERVICES, INC. 401(K) PLAN 2016 461022719 2017-06-04 GLENWOOD MANAGEMENT SERVICES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238300
Sponsor’s telephone number 9142268828
Plan sponsor’s address 850 MCLEAN AVENUE, SUITE F, YONKERS, NY, 10704

Signature of

Role Plan administrator
Date 2017-06-04
Name of individual signing MAUREEN MURPHY
GLENWOOD MANAGEMENT SERVICES, INC. 401(K) PLAN 2015 461022719 2016-07-23 GLENWOOD MANAGEMENT SERVICES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238300
Sponsor’s telephone number 9142268828
Plan sponsor’s address 850 MCLEAN AVENUE, SUITE F, YONKERS, NY, 10704

Signature of

Role Plan administrator
Date 2016-07-23
Name of individual signing MAUREEN MURPHY

DOS Process Agent

Name Role Address
GLENWOOD MANAGEMENT SERVICES INC. DOS Process Agent 850 MCLEAN AVENUE SUITE F, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
MARY IRWIN MCPHELIM Chief Executive Officer 850 MCLEAN AVENUE, SUITE F, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2023-06-14 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-17 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-19 2021-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-19 2014-09-30 Address 976 MCLEAN AVENUE SUITE 380, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140930006430 2014-09-30 BIENNIAL STATEMENT 2014-09-01
120924000964 2012-09-24 CERTIFICATE OF AMENDMENT 2012-09-24
120919000513 2012-09-19 CERTIFICATE OF INCORPORATION 2012-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3826178409 2021-02-05 0202 PPS 850 McLean Ave Ste F, Yonkers, NY, 10704-3917
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1433990
Loan Approval Amount (current) 1433990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-3917
Project Congressional District NY-16
Number of Employees 68
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1450112.03
Forgiveness Paid Date 2022-03-29
4238117306 2020-04-29 0202 PPP 850 McLean Ave, Suite F, Yonkers, NY, 10704
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1258100
Loan Approval Amount (current) 1258100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-0001
Project Congressional District NY-16
Number of Employees 68
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1274127.85
Forgiveness Paid Date 2021-08-23

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1825929 GLENWOOD MANAGEMENT SERVICES INC. GLENWOOD MANAGEMENT SERVICES INC DJL2W48PUJY8 850 MCLEAN AVE, STE F, YONKERS, NY, 10704-3917
Capabilities Statement Link -
Phone Number 914-226-8828
Fax Number 914-226-8829
E-mail Address mirwin@glenwoodgms.com
WWW Page -
E-Commerce Website -
Contact Person MARY IRWIN-MCPHELIM
County Code (3 digit) 119
Congressional District 16
Metropolitan Statistical Area 5600
CAGE Code 745N6
Year Established 2012
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages Construction (90 %) Service (10 %)
Keywords construction
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Mary Irwin McPhelim
Role President
Name Maureen Murphy
Role vice President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $100,000
Description Construction Bonding Level (aggregate)
Level $100,000
Description Service Bonding Level (per contract)
Level $100,000
Description Service Bonding Level (aggregate)
Level $100,000

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561790
NAICS Code's Description Other Services to Buildings and Dwellings
Buy Green No
Code 238130
NAICS Code's Description Framing Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4312344 Interstate 2024-10-21 - - 1 1 Private(Property)
Legal Name GLENWOOD MANAGEMENT SERVICES INC
DBA Name -
Physical Address 850 MCLEAN AVE STE 1 STE F , YONKERS, NY, 10704-3940, US
Mailing Address 850 MCLEAN AVE STE 1 STE F , YONKERS, NY, 10704-3940, US
Phone (914) 226-8828
Fax -
E-mail MIRWIN@GLENWOODGMS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 21 Apr 2025

Sources: New York Secretary of State