Search icon

JLGLAZER INC.

Company Details

Name: JLGLAZER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2013 (12 years ago)
Entity Number: 4442745
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 135 WEST 50TH STREET, ATTN: ALAN WOHL, NEW YORK, NY, United States, 10020
Principal Address: 23 WASHINGTON SQUARE NORTH, 2R, NEW YORK, NY, United States, 11011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JLGLAZER INC 401(K) PLAN 2023 463387615 2024-12-20 JLGLAZER INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 531210
Sponsor’s telephone number 6462465837
Plan sponsor’s address 115 4TH AVENUE, APT 3F, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2024-12-20
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature
JLGLAZER INC 401(K) PLAN 2023 463387615 2024-10-02 JLGLAZER INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 531210
Sponsor’s telephone number 6462465837
Plan sponsor’s address 115 4TH AVENUE, APT 3F, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature
JLGLAZER INC 401(K) PLAN 2022 463387615 2023-09-28 JLGLAZER INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 531210
Sponsor’s telephone number 6462465837
Plan sponsor’s address 115 4TH AVENUE, APT 3F, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing ALLISON BRECHER

DOS Process Agent

Name Role Address
MAZARS USA LLP DOS Process Agent 135 WEST 50TH STREET, ATTN: ALAN WOHL, NEW YORK, NY, United States, 10020

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAY GLAZER Chief Executive Officer 23 WASHINGTON SQUARE NORTH, 2R, NEW YORK, NY, United States, 11011

History

Start date End date Type Value
2013-08-08 2020-04-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2013-08-08 2020-04-20 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200420060443 2020-04-20 BIENNIAL STATEMENT 2019-08-01
200410000152 2020-04-10 CERTIFICATE OF CHANGE 2020-04-10
130808000470 2013-08-08 CERTIFICATE OF INCORPORATION 2013-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7003817107 2020-04-14 0202 PPP 135 W 50TH ST, NEW YORK, NY, 10020-1201
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20700
Loan Approval Amount (current) 20700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16432
Servicing Lender Name Dime Bank
Servicing Lender Address 290 Salem Tpke, NORWICH, CT, 06360-6494
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10020-1201
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20878.83
Forgiveness Paid Date 2021-03-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State