Search icon

NASSAU AUTO GLASS WLP INC.

Company Details

Name: NASSAU AUTO GLASS WLP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2015 (9 years ago)
Entity Number: 4846917
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 369 PENINSULA BOULEVARD, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 369 PENINSULA BOULEVARD, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2022-04-25 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-09 2022-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
151109000345 2015-11-09 CERTIFICATE OF INCORPORATION 2015-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1803107706 2020-05-01 0235 PPP 369 PENINSULA BLVD, HEMPSTEAD, NY, 11550
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6517
Loan Approval Amount (current) 6517
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HEMPSTEAD, NASSAU, NY, 11550-1030
Project Congressional District NY-04
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6596.12
Forgiveness Paid Date 2021-07-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State