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, 4702, USA (Type of address: Chief Executive Officer)
2024-06-24 2024-06-24 Address 44 PINE HOLLOW ROAD, OYSTER BAY, NY, 11771, 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)
2007-01-08 2024-06-24 Address 44 PINE HOLLOW ROAD, 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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
9667.00
Total Face Value Of Loan:
9667.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9667
Current Approval Amount:
9667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9749.37

Date of last update: 18 Mar 2025

Sources: New York Secretary of State