Search icon

GLASER MILLS INC.

Company Details

Name: GLASER MILLS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1984 (41 years ago)
Entity Number: 932462
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 50 North New York Ave, Suite 30, Huntington, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLASER MILLS INC. DOS Process Agent 50 North New York Ave, Suite 30, Huntington, NY, United States, 11743

Chief Executive Officer

Name Role Address
MICHAEL GLASER Chief Executive Officer 50 NORTH NEW YORK AVE, SUITE 30, HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
112697490
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-12 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-12 2024-08-12 Address 22 ABBINGTON DRIVE, LLOYD HARBOR, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-08-12 2024-08-12 Address 50 NORTH NEW YORK AVE, SUITE 30, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2022-02-16 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-03 2024-08-12 Address 224 WALL ST, STE 302, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240812001755 2024-08-12 BIENNIAL STATEMENT 2024-08-12
100903002386 2010-09-03 BIENNIAL STATEMENT 2010-07-01
080808002690 2008-08-08 BIENNIAL STATEMENT 2008-07-01
060714002285 2006-07-14 BIENNIAL STATEMENT 2006-07-01
040730002774 2004-07-30 BIENNIAL STATEMENT 2004-07-01

USAspending Awards / Financial Assistance

Date:
2021-04-14
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:
62500.00
Total Face Value Of Loan:
62500.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
62500.00
Total Face Value Of Loan:
62500.00

Paycheck Protection Program

Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63102.29
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63069.97

Date of last update: 17 Mar 2025

Sources: New York Secretary of State