Search icon

JOEL GLANZER, LLC

Company Details

Name: JOEL GLANZER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jan 2015 (10 years ago)
Entity Number: 4700899
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 40 BATES DRIVE, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
JOEL GLANZER, LLC DOS Process Agent 40 BATES DRIVE, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2015-01-27 2025-01-01 Address 40 BATES DRIVE, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101046556 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230101000527 2023-01-01 BIENNIAL STATEMENT 2023-01-01
151009000007 2015-10-09 CERTIFICATE OF PUBLICATION 2015-10-09
150127010218 2015-01-27 ARTICLES OF ORGANIZATION 2015-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4345998009 2020-06-25 0202 PPP 40 Bates Drive, Monsey, NY, 10952-2854
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13862
Loan Approval Amount (current) 12801
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-2854
Project Congressional District NY-17
Number of Employees 1
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12840.98
Forgiveness Paid Date 2020-11-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State