Search icon

INTERCOUNTY GLASS, INC.

Company Details

Name: INTERCOUNTY GLASS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1977 (48 years ago)
Entity Number: 436478
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 148 BANGOR STREET, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 148 BANGOR STREET, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
RICHARD PATIRI Chief Executive Officer 148 BANGOR ST, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
1993-07-02 1999-07-09 Address 45 MADISON AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1977-06-01 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-06-01 1993-07-02 Address 45 MADISON DRIVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20131030059 2013-10-30 ASSUMED NAME LLC INITIAL FILING 2013-10-30
130614002607 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110620002566 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090602002210 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070611002476 2007-06-11 BIENNIAL STATEMENT 2007-06-01
050812002534 2005-08-12 BIENNIAL STATEMENT 2005-06-01
030520002974 2003-05-20 BIENNIAL STATEMENT 2003-06-01
010605002868 2001-06-05 BIENNIAL STATEMENT 2001-06-01
990709002212 1999-07-09 BIENNIAL STATEMENT 1999-06-01
930702002140 1993-07-02 BIENNIAL STATEMENT 1993-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1004431 0215600 1985-01-29 NORTH COMMAND 1 RIKERS ISLAND, BRONX, NY, 10474
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-02-04
Case Closed 1985-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1464127401 2020-05-04 0235 PPP 148 BANGOR ST, LINDENHURST, NY, 11757
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204487
Loan Approval Amount (current) 204487
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 LINDENHURST, SUFFOLK, NY, 11757-0001
Project Congressional District NY-02
Number of Employees 32
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 206452.01
Forgiveness Paid Date 2021-04-26
3446109001 2021-05-18 0235 PPS 148 Bangor St, Lindenhurst, NY, 11757-3631
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204487
Loan Approval Amount (current) 204487
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 Lindenhurst, SUFFOLK, NY, 11757-3631
Project Congressional District NY-02
Number of Employees 10
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 206190.38
Forgiveness Paid Date 2022-03-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State