Search icon

SURF GLASS CORP.

Company Details

Name: SURF GLASS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1954 (71 years ago)
Entity Number: 94358
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 457 LONG BEACH BLVD., LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 457 LONG BEACH BLVD., LONG BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
HAROLD MICHELMAN Chief Executive Officer 457 LONG BEACH BLVD., LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
1998-04-28 2000-05-24 Address 457 LONG BEACH BLVD, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
1998-04-28 2000-05-24 Address 457 LONG BEACH BLVD, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1998-04-28 2000-05-24 Address 457 L B BLVD, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
1995-04-13 1998-04-28 Address 457 L B BLVD, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1995-04-13 1998-04-28 Address 457 L B BLVD, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
1995-04-13 1998-04-28 Address 457 L B BLVD, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
1954-05-14 1995-04-13 Address 100 WEST PARK AVE., LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120515006025 2012-05-15 BIENNIAL STATEMENT 2012-05-01
100611002779 2010-06-11 BIENNIAL STATEMENT 2010-05-01
080530003100 2008-05-30 BIENNIAL STATEMENT 2008-05-01
060515002300 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040525002276 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020506002332 2002-05-06 BIENNIAL STATEMENT 2002-05-01
000524002890 2000-05-24 BIENNIAL STATEMENT 2000-05-01
980428002421 1998-04-28 BIENNIAL STATEMENT 1998-05-01
960522002786 1996-05-22 BIENNIAL STATEMENT 1996-05-01
950413002419 1995-04-13 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1660907102 2020-04-10 0235 PPP 457 LONG BEACH BLVD, LONG BEACH, NY, 11561-2233
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35660
Loan Approval Amount (current) 35660
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 LONG BEACH, NASSAU, NY, 11561-2233
Project Congressional District NY-04
Number of Employees 7
NAICS code 327211
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 19 Mar 2025

Sources: New York Secretary of State