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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CERTIFIED GLASS CORP. 401(K) PLAN 2023 112474101 2024-09-24 CERTIFIED GLASS CORP. 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 441300
Sponsor’s telephone number 2123642740
Plan sponsor’s address 800 AXINN AVENUE, GARDEN CITY, NY, 115302139

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing MICHAEL GAMBINO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-24
Name of individual signing MICHAEL GAMBINO
Valid signature Filed with authorized/valid electronic signature
CERTIFIED GLASS CORP PROFIT SHARING PLAN 2022 112474101 2023-10-13 CERTIFIED GLASS CORP 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 441300
Sponsor’s telephone number 7187768080
Plan sponsor’s address 800 AXINN AVE, GARDEN CITY, NY, 115302139

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing MICHAEL GAMBINO
CERTIFIED GLASS CORP PROFIT SHARING PLAN 2021 112474101 2022-10-19 CERTIFIED GLASS CORP 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 441300
Sponsor’s telephone number 7187768080
Plan sponsor’s address 800 AXINN AVE, GARDEN CITY, NY, 115302139

Signature of

Role Plan administrator
Date 2022-10-19
Name of individual signing MICHAEL GAMBINO
CERTIFIED GLASS CORP PROFIT SHARING PLAN 2020 112474101 2022-02-15 CERTIFIED GLASS CORP 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 441300
Sponsor’s telephone number 7187768080
Plan sponsor’s address 19725 JAMAICA AVE, HOLLIS, NY, 114232643

Signature of

Role Plan administrator
Date 2022-02-15
Name of individual signing MICHAEL GAMBINO
CERTIFIED GLASS CORP PROFIT SHARING PLAN 2019 112474101 2020-10-18 CERTIFIED GLASS CORP 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 441300
Sponsor’s telephone number 7187768080
Plan sponsor’s address 19725 JAMAICA AVE, HOLLIS, NY, 114232643

Signature of

Role Plan administrator
Date 2020-10-18
Name of individual signing SALVATORE GAMBINO
CERTIFIED GLASS CORP PROFIT SHARING PLAN 2018 112474101 2019-10-15 CERTIFIED GLASS CORP 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 441300
Sponsor’s telephone number 7187768080
Plan sponsor’s address 19725 JAMAICA AVE, HOLLIS, NY, 114232643

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing SALVATORE GAMBINO
CERTIFIED GLASS CORP PROFIT SHARING PLAN 2017 112474101 2018-10-10 CERTIFIED GLASS CORP 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 441300
Sponsor’s telephone number 7187768080
Plan sponsor’s address 19725 JAMAICA AVE, HOLLIS, NY, 114232643

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing SALVATORE GAMBINO

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

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
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
2006-07-03 2012-07-05 Address 197-25 JAMAICA AVE, HOLLIS, NY, 11360, USA (Type of address: Service of Process)
1995-07-31 2012-07-05 Address 206-17 LORI DR, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
1995-07-31 2012-07-05 Address 206-17 LORI DR, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)
1995-07-31 2006-07-03 Address 214 13 JAMAICA, QUEENS VILLAGE, NY, 11428, 1726, USA (Type of address: Service of Process)
1978-07-13 2022-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-07-13 1995-07-31 Address 104 SO CENTRAL AVE, VALLEY STREAM, NY, 11588, USA (Type of address: Service of Process)

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
040727002087 2004-07-27 BIENNIAL STATEMENT 2004-07-01
020617002748 2002-06-17 BIENNIAL STATEMENT 2002-07-01
000628002378 2000-06-28 BIENNIAL STATEMENT 2000-07-01
980629002580 1998-06-29 BIENNIAL STATEMENT 1998-07-01
960716002473 1996-07-16 BIENNIAL STATEMENT 1996-07-01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4761727110 2020-04-13 0202 PPP 197-25 Jamaica Ave., HOLLIS, NY, 11423-2030
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 266392
Loan Approval Amount (current) 266393
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLIS, QUEENS, NY, 11423-2030
Project Congressional District NY-05
Number of Employees 38
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 269782.11
Forgiveness Paid Date 2021-07-23
2734848407 2021-02-04 0202 PPS 19725 Jamaica Ave, Hollis, NY, 11423-2643
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 317270
Loan Approval Amount (current) 317270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollis, QUEENS, NY, 11423-2643
Project Congressional District NY-05
Number of Employees 30
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 319623.09
Forgiveness Paid Date 2021-11-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State