Search icon

GLENRIDGE FABRICATORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GLENRIDGE FABRICATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1977 (48 years ago)
Entity Number: 437187
ZIP code: 11385
County: Queens
Place of Formation: New York
Activity Description: Furnish, fabricate and install structural steel and miscellanous iron.
Address: 79-45 77TH AVENUE, GLENDALE, NY, United States, 11385
Principal Address: 79-45 77TH AVE, GLENDALE, NY, United States, 11385

Contact Details

Phone +1 718-456-2297

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT PUTRE Chief Executive Officer 79-45 77TH AVE, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79-45 77TH AVENUE, GLENDALE, NY, United States, 11385

Form 5500 Series

Employer Identification Number (EIN):
112423979
Plan Year:
2023
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
47
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-26 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-05-06 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-05-01 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1993-03-10 1999-06-16 Address 79-45 77TH AVENUE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)
1993-03-10 2001-06-05 Address 4 WHISTLER ROAD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110616002806 2011-06-16 BIENNIAL STATEMENT 2011-06-01
20110311035 2011-03-11 ASSUMED NAME LLC INITIAL FILING 2011-03-11
090612002077 2009-06-12 BIENNIAL STATEMENT 2009-06-01
070607002038 2007-06-07 BIENNIAL STATEMENT 2007-06-01
050805002168 2005-08-05 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
667060.00
Total Face Value Of Loan:
667060.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-01-18
Type:
Complaint
Address:
7945 77TH AVENUE, GLENDALE, NY, 11385
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-01-18
Type:
Complaint
Address:
7945 77TH AVENUE, GLENDALE, NY, 11385
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1999-09-23
Type:
Unprog Rel
Address:
595 MADISON AVENUE, NEW YORK, NY, 10022
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
667060
Current Approval Amount:
667060
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
674686.72

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-07-17
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
4
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Jun 2025

Sources: New York Secretary of State