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)
1977-06-28 2022-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-06-28 1997-06-09 Address 546 HOWARD AVE., BROOKLYN, NY, 11233, USA (Type of address: Service of Process)

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
070621002135 2007-06-21 BIENNIAL STATEMENT 2007-06-01
050810003059 2005-08-10 BIENNIAL STATEMENT 2005-06-01
030620002186 2003-06-20 BIENNIAL STATEMENT 2003-06-01
010717002458 2001-07-17 BIENNIAL STATEMENT 2001-06-01
990628002321 1999-06-28 BIENNIAL STATEMENT 1999-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-10 No data 546 HOWARD AVE, Brooklyn, BROOKLYN, NY, 11233 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-19 No data 433 SARATOGA AVE, Brooklyn, BROOKLYN, NY, 11233 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-22 No data 546 HOWARD AVE, Brooklyn, BROOKLYN, NY, 11233 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-06 No data 433 SARATOGA AVE, Brooklyn, BROOKLYN, NY, 11233 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5016518510 2021-02-26 0202 PPS 330 E 88th St, Brooklyn, NY, 11236-1602
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80400
Loan Approval Amount (current) 80400
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 Brooklyn, KINGS, NY, 11236-1602
Project Congressional District NY-09
Number of Employees 11
NAICS code 423620
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 81616.9
Forgiveness Paid Date 2022-09-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1196815 Intrastate Non-Hazmat 2018-07-20 18000 2017 5 4 Private(Property)
Legal Name S & H GLAZER BROS
DBA Name -
Physical Address 546 HOWARD AVENUE, BROOKLYN, NY, 11233, US
Mailing Address 546 HOWARD AVENUE, BROOKLYN, NY, 11233, US
Phone (718) 774-4100
Fax -
E-mail -

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: 01 Mar 2025

Sources: New York Secretary of State