Search icon

CERTIFIED GLASS CORP.

Company Details

Name: CERTIFIED GLASS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1978 (47 years ago)
Entity Number: 500072
ZIP code: 11423
County: Nassau
Place of Formation: New York
Address: 197-25 JAMAICA AVE, HOLLIS, NY, United States, 11423
Principal Address: 197-25 JAMAICA AVENUE, HOLLIS, NY, United States, 11423

Contact Details

Phone +1 718-776-8080

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE GAMBINO Chief Executive Officer 197-25 JAMAICA AVENUE, HOLLIS, NY, United States, 11423

DOS Process Agent

Name Role Address
SALVATORE GAMBINO DOS Process Agent 197-25 JAMAICA AVE, HOLLIS, NY, United States, 11423

Form 5500 Series

Employer Identification Number (EIN):
112474101
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1263053-DCA Inactive Business 2007-08-01 2013-06-30
0835931-DCA Inactive Business 2003-02-03 2007-06-30

History

Start date End date Type Value
2025-04-24 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-06 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-08 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-11 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-27 2022-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20140822011 2014-08-22 ASSUMED NAME LLC AMENDMENT 2014-08-22
20140506062 2014-05-06 ASSUMED NAME LLC INITIAL FILING 2014-05-06
120705006032 2012-07-05 BIENNIAL STATEMENT 2012-07-01
080724002527 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060703002584 2006-07-03 BIENNIAL STATEMENT 2006-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
839896 TRUSTFUNDHIC INVOICED 2011-07-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
927883 RENEWAL INVOICED 2011-07-27 100 Home Improvement Contractor License Renewal Fee
128660 LL VIO INVOICED 2010-10-26 75 LL - License Violation
839899 CNV_TFEE INVOICED 2009-04-08 6 WT and WH - Transaction Fee
839897 TRUSTFUNDHIC INVOICED 2009-04-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
927884 RENEWAL INVOICED 2009-04-08 100 Home Improvement Contractor License Renewal Fee
839901 LICENSE INVOICED 2007-08-01 100 Home Improvement Contractor License Fee
839900 FINGERPRINT INVOICED 2007-08-01 75 Fingerprint Fee
839898 TRUSTFUNDHIC INVOICED 2007-08-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
526311 TRUSTFUNDHIC INVOICED 2005-05-06 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
317270.00
Total Face Value Of Loan:
317270.00
Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-13
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:
266392.00
Total Face Value Of Loan:
266393.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
266392
Current Approval Amount:
266393
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
269782.11
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
317270
Current Approval Amount:
317270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
319623.09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State