Search icon

FONTANA'S AUTO GLASS, INC.

Company Details

Name: FONTANA'S AUTO GLASS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1984 (41 years ago)
Entity Number: 918284
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: 5 LISA DR, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH FONTANA DOS Process Agent 5 LISA DR, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
JOSEPH FONTANA Chief Executive Officer 5 LISA DR, HUNTINGTON STA, NY, United States, 11746

History

Start date End date Type Value
1996-06-27 2004-11-08 Address 5 LISA DR, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
1995-07-20 1996-06-27 Address 258 LOCUST ST, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
1995-07-20 1996-06-27 Address 258 LOCUST ST, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
1995-07-20 1996-06-27 Address 258 LOCUST ST, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
1984-05-22 1995-07-20 Address 97 JACOB STREET, ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120601006017 2012-06-01 BIENNIAL STATEMENT 2012-05-01
100604002102 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080528002391 2008-05-28 BIENNIAL STATEMENT 2008-05-01
060512003058 2006-05-12 BIENNIAL STATEMENT 2006-05-01
041108002355 2004-11-08 BIENNIAL STATEMENT 2004-05-01
020502002289 2002-05-02 BIENNIAL STATEMENT 2002-05-01
000607002650 2000-06-07 BIENNIAL STATEMENT 2000-05-01
980508002289 1998-05-08 BIENNIAL STATEMENT 1998-05-01
960627002029 1996-06-27 BIENNIAL STATEMENT 1996-05-01
950720002180 1995-07-20 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2806457706 2020-05-01 0235 PPP 5 LISA DR, DIX HILLS, NY, 11746
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DIX HILLS, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 30
NAICS code 811122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25219.14
Forgiveness Paid Date 2021-03-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State