Search icon

ACT II GLASS & MIRROR CORP.

Company Details

Name: ACT II GLASS & MIRROR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1979 (46 years ago)
Entity Number: 537377
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 1661 UTICA AVENUE, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-338-5448

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YAAKOV MENDELOVITZ Chief Executive Officer 1661 UTICA AVE, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1661 UTICA AVENUE, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
0954641-DCA Active Business 2011-02-24 2025-02-28

History

Start date End date Type Value
2024-07-24 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-19 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-05 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-14 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-22 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-02-11 2021-02-04 Address 1661 UTICA AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1993-05-03 1999-02-11 Address 1661 UTICA AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1979-02-06 1993-05-03 Address 878 EAST 24TH ST, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
1979-02-06 2022-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210204061014 2021-02-04 BIENNIAL STATEMENT 2021-02-01
20161003013 2016-10-03 ASSUMED NAME LLC INITIAL FILING 2016-10-03
030130002072 2003-01-30 BIENNIAL STATEMENT 2003-02-01
010402002115 2001-04-02 BIENNIAL STATEMENT 2001-02-01
990211002346 1999-02-11 BIENNIAL STATEMENT 1999-02-01
940323002139 1994-03-23 BIENNIAL STATEMENT 1994-02-01
930503003246 1993-05-03 BIENNIAL STATEMENT 1993-02-01
A550299-3 1979-02-06 CERTIFICATE OF INCORPORATION 1979-02-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3555469 RENEWAL INVOICED 2022-11-17 100 Home Improvement Contractor License Renewal Fee
3555468 TRUSTFUNDHIC INVOICED 2022-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3280852 TRUSTFUNDHIC INVOICED 2021-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3280853 RENEWAL INVOICED 2021-01-07 100 Home Improvement Contractor License Renewal Fee
2921989 RENEWAL INVOICED 2018-11-01 100 Home Improvement Contractor License Renewal Fee
2921988 TRUSTFUNDHIC INVOICED 2018-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2487096 TRUSTFUNDHIC INVOICED 2016-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2487097 RENEWAL INVOICED 2016-11-09 100 Home Improvement Contractor License Renewal Fee
1894716 TRUSTFUNDHIC INVOICED 2014-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1894717 RENEWAL INVOICED 2014-11-26 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3735287100 2020-04-12 0202 PPP 1661 Utica Ave, Brooklyn, NY, 11234-1524
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196692
Loan Approval Amount (current) 196692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-1524
Project Congressional District NY-09
Number of Employees 14
NAICS code 442291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 199090.03
Forgiveness Paid Date 2021-07-12
8291598303 2021-01-29 0202 PPS 1661 Utica Ave, Brooklyn, NY, 11234-1524
Loan Status Date 2022-05-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196690
Loan Approval Amount (current) 196690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-1524
Project Congressional District NY-09
Number of Employees 11
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 198974.84
Forgiveness Paid Date 2022-04-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State