Search icon

AJAY GLASS & MIRROR CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AJAY GLASS & MIRROR CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1979 (46 years ago)
Entity Number: 570046
ZIP code: 14424
County: Monroe
Place of Formation: New York
Address: 101 NORTH STREET, CANANDAIGUA, NY, United States, 14424
Principal Address: 101 NORTH STRRET, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STELIANOS STATHOPOULOS Chief Executive Officer 101 NORTH STREET, CANANDAIGUA, NY, United States, 14424

DOS Process Agent

Name Role Address
DEMETRIOS G. STATHOPOULOS DOS Process Agent 101 NORTH STREET, CANANDAIGUA, NY, United States, 14424

Links between entities

Type:
Headquarter of
Company Number:
F13000004921
State:
FLORIDA
Type:
Headquarter of
Company Number:
0195141
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
3W1Q3
UEI Expiration Date:
2018-05-01

Business Information

Activation Date:
2017-05-01
Initial Registration Date:
2004-06-14

Commercial and government entity program

CAGE number:
3W1Q3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-12
CAGE Expiration:
2022-05-02

Contact Information

POC:
DEMETRIOS STATHOPOULOS
Corporate URL:
http://www.ajayglass.net

Form 5500 Series

Employer Identification Number (EIN):
161129213
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-08 2025-07-08 Address 101 NORTH STREET, CANANDAIGUA, NY, 14424, 1025, USA (Type of address: Chief Executive Officer)
2025-07-08 2025-07-08 Address 101 NORTH STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2023-07-03 2025-07-08 Address 101 NORTH STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-03 Address 101 NORTH STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-03 Address 101 NORTH STREET, CANANDAIGUA, NY, 14424, 1025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250708003204 2025-07-08 BIENNIAL STATEMENT 2025-07-08
230703001164 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210722002610 2021-07-22 BIENNIAL STATEMENT 2021-07-22
190925060021 2019-09-25 BIENNIAL STATEMENT 2019-07-01
20190416052 2019-04-16 ASSUMED NAME LLC INITIAL FILING 2019-04-16

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
2337200.00
Total Face Value Of Loan:
2337200.00
Date:
2020-04-11
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:
2337200.00
Total Face Value Of Loan:
2337200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-01-03
Type:
Planned
Address:
HARRISON ST, JOHNSON CITY, NY, 13790
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-04-26
Type:
Prog Related
Address:
2021 WINTON ROAD, ROCHESTER, NY, 14618
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-02-03
Type:
Prog Related
Address:
1 CHASE SQUARE, ROCHESTER, NY, 14604
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-07-03
Type:
Planned
Address:
SUNY BINGHAMTON CENTER OF EXCELLENCE PHASE 2, BINGHAMTON, NY, 13901
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-12-15
Type:
Planned
Address:
555 PLYMOUTH AVENUE, ROCHESTER, NY, 14608
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
97
Initial Approval Amount:
$2,337,200
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,337,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,367,679.65
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $2,337,200

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 393-0105
Add Date:
1994-11-07
Operation Classification:
Private(Property)
power Units:
6
Drivers:
4
Inspections:
11
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-04-02
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
AJAY GLASS & MIRROR CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-12-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TAKTL, LLC
Party Role:
Defendant
Party Name:
AJAY GLASS & MIRROR CO., INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State