Search icon

OYSTER BAY GLASS WORKS INC.

Company Details

Name: OYSTER BAY GLASS WORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1979 (46 years ago)
Date of dissolution: 15 May 2024
Entity Number: 531242
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 127 South Street Ste 2, Oyster Bay, NY, United States, 11771
Principal Address: 44 PINE HOLLOW ROAD, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRETON MACINNIS Chief Executive Officer 44 PINE HOLLOW ROAD, OYSTER BAY, NY, United States, 11771

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127 South Street Ste 2, Oyster Bay, NY, United States, 11771

History

Start date End date Type Value
2024-06-24 2024-06-24 Address 44 PINE HOLLOW ROAD, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2024-06-24 2024-06-24 Address 44 PINE HOLLOW ROAD, OYSTER BAY, NY, 11771, 4702, USA (Type of address: Chief Executive Officer)
2007-01-08 2024-06-24 Address 44 PINE HOLLOW ROAD, OYSTER BAY, NY, 11771, 4702, USA (Type of address: Chief Executive Officer)
2007-01-08 2024-06-24 Address 44 PINE HOLLOW ROAD, OYSTER BAY, NY, 11771, 4702, USA (Type of address: Service of Process)
2002-12-31 2007-01-08 Address 44 PINE HOLLOW RD, OYSTER BAY, NY, 11771, 4702, USA (Type of address: Chief Executive Officer)
2002-12-31 2007-01-08 Address 44 PINE HOLLOW RD, OYSTER BAY, NY, 11771, 4702, USA (Type of address: Principal Executive Office)
2002-12-31 2007-01-08 Address 44 PINE HOLLOW RD, OYSTER BAY, NY, 11771, 4702, USA (Type of address: Service of Process)
1994-01-11 2002-12-31 Address 44 PINE HOLLOW ROAD, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office)
1994-01-11 2002-12-31 Address 44 PINE HOLLOW ROAD, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
1993-04-27 2002-12-31 Address 44 PINEHOLLOW ROAD, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240624000163 2024-05-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-15
230106000498 2023-01-06 BIENNIAL STATEMENT 2023-01-01
20160823064 2016-08-23 ASSUMED NAME LLC INITIAL FILING 2016-08-23
150212006145 2015-02-12 BIENNIAL STATEMENT 2015-01-01
130206002128 2013-02-06 BIENNIAL STATEMENT 2013-01-01
110113002508 2011-01-13 BIENNIAL STATEMENT 2011-01-01
081229002730 2008-12-29 BIENNIAL STATEMENT 2009-01-01
070108002511 2007-01-08 BIENNIAL STATEMENT 2007-01-01
050201002499 2005-02-01 BIENNIAL STATEMENT 2005-01-01
021231002395 2002-12-31 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6485437707 2020-05-01 0235 PPP 44 PINE HOLLOW RD, OYSTER BAY, NY, 11771-4702
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) 9667
Loan Approval Amount (current) 9667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address OYSTER BAY, NASSAU, NY, 11771-4702
Project Congressional District NY-03
Number of Employees 2
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9749.37
Forgiveness Paid Date 2021-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State