Search icon

S & H GLAZER BROS., INC.

Company Details

Name: S & H GLAZER BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1977 (48 years ago)
Entity Number: 439528
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 330 EAST 88 ST, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD GLAZER Chief Executive Officer 330 EAST 88 ST, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
S & H GLAZER BROS., INC. DOS Process Agent 330 EAST 88 ST, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2022-02-22 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-01 2017-06-01 Address 330 EAST 88 ST, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
1997-06-09 2015-06-01 Address 546 HOWARD AVE, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)
1993-02-17 2015-06-01 Address 546 HOWARD AVE, BROOKLYN, NY, 11233, USA (Type of address: Principal Executive Office)
1993-02-17 2015-06-01 Address 546 HOWARD AVE, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170601006628 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006110 2015-06-01 BIENNIAL STATEMENT 2015-06-01
131002006141 2013-10-02 BIENNIAL STATEMENT 2013-06-01
20120626034 2012-06-26 ASSUMED NAME CORP INITIAL FILING 2012-06-26
100525002200 2010-05-25 BIENNIAL STATEMENT 2009-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
210780 OL VIO INVOICED 2013-07-30 850 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
80400.00
Total Face Value Of Loan:
80400.00
Date:
2020-05-02
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:
80000.00
Total Face Value Of Loan:
80000.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80400
Current Approval Amount:
80400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81616.9

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-12-31
Operation Classification:
Private(Property)
power Units:
5
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State