Search icon

PRISMA GLASS & MIRROR INC.

Company Details

Name: PRISMA GLASS & MIRROR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1947 (78 years ago)
Entity Number: 79712
ZIP code: 11554
County: Queens
Place of Formation: New York
Activity Description: Wholesale glass and mirrors, Tabletops, Shower Doors, Panels, Wall Mirrors, Mirrored Furniture.
Address: 359 Spring Drive, East Meadow, NY, United States, 11554

Contact Details

Phone +1 718-366-7191

Website http://www.prismamirror.com

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CANDICE TONKOVICH Chief Executive Officer 1815 DECATUR STREET, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
CANDICE TONKOWICH DOS Process Agent 359 Spring Drive, East Meadow, NY, United States, 11554

History

Start date End date Type Value
2005-10-12 2007-06-04 Address 411 OCEAN AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1999-05-14 2007-06-04 Address 1815 DECATUR ST, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
1999-05-14 2007-06-04 Address 1815 DECATUR ST, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
1999-05-14 2005-10-12 Address 411 OCEAN AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1995-06-22 1999-05-14 Address 1815 DECAIVE ST, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
1995-06-22 1999-05-14 Address 42 3 ST, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1947-04-17 1999-05-14 Address 1303 MYRTLE AVE., BROOKLYN, NY, 11221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220309000393 2022-03-09 BIENNIAL STATEMENT 2021-04-01
070604002732 2007-06-04 BIENNIAL STATEMENT 2007-04-01
051012002088 2005-10-12 BIENNIAL STATEMENT 2005-04-01
030401002977 2003-04-01 BIENNIAL STATEMENT 2003-04-01
010516002602 2001-05-16 BIENNIAL STATEMENT 2001-04-01
990514002580 1999-05-14 BIENNIAL STATEMENT 1999-04-01
950622002350 1995-06-22 BIENNIAL STATEMENT 1993-04-01
A884907-2 1982-07-12 ASSUMED NAME CORP INITIAL FILING 1982-07-12
6994-84 1947-04-17 CERTIFICATE OF INCORPORATION 1947-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9305467310 2020-05-01 0202 PPP 1815 DECATUR ST, RIDGEWOOD, NY, 11385-6017
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13833
Loan Approval Amount (current) 13833
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-6017
Project Congressional District NY-07
Number of Employees 1
NAICS code 327212
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 13971.71
Forgiveness Paid Date 2021-05-06

Date of last update: 14 Apr 2025

Sources: New York Secretary of State