Search icon

CIRCLE JAY GLASS LLC

Company Details

Name: CIRCLE JAY GLASS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jun 2019 (6 years ago)
Entity Number: 5575374
ZIP code: 10170
County: New York
Place of Formation: New Jersey
Address: ATTN: JOSEPH VANN, 420 LEXINGTON AVE, STE 2400, NEW YORK, NY, United States, 10170

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CIRCLE JAY GLASS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 834604417 2022-11-17 CIRCLE JAY GLASS LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 7323020308
Plan sponsor’s address 41 MADISON AVE, STE 301, NEW YORK, NY, 100102287

Signature of

Role Plan administrator
Date 2022-11-17
Name of individual signing RICHARD BONURA
CIRCLE JAY GLASS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 834604417 2022-03-30 CIRCLE JAY GLASS LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 7323020308
Plan sponsor’s address 41 MADISON AVE, STE 301, NEW YORK, NY, 100102287

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing CIRCLE JAY GLASS
CIRCLE JAY GLASS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 834604417 2021-05-26 CIRCLE JAY GLASS LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 7323020308
Plan sponsor’s address 41 MADISON AVE STE 301, NEW YORK, NY, 100102287

Signature of

Role Plan administrator
Date 2021-05-26
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
COHEN TAUBER SPIEVACK & WAGNER PC DOS Process Agent ATTN: JOSEPH VANN, 420 LEXINGTON AVE, STE 2400, NEW YORK, NY, United States, 10170

Filings

Filing Number Date Filed Type Effective Date
190819000905 2019-08-19 CERTIFICATE OF PUBLICATION 2019-08-19
190621000248 2019-06-21 APPLICATION OF AUTHORITY 2019-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6979057101 2020-04-14 0202 PPP 41 Madison Ave, NEW YORK, NY, 10010
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 562070
Loan Approval Amount (current) 562070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 38
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 570585.75
Forgiveness Paid Date 2021-10-28
4643078503 2021-02-26 0202 PPS 41 Madison Ave # 3, New York, NY, 10010-2202
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 455395
Loan Approval Amount (current) 435419
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-2202
Project Congressional District NY-12
Number of Employees 29
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 439868.62
Forgiveness Paid Date 2022-03-28

Date of last update: 06 Mar 2025

Sources: New York Secretary of State