Search icon

SOMERS GLASS COMPANY, INC.

Company Details

Name: SOMERS GLASS COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1985 (40 years ago)
Entity Number: 975413
ZIP code: 10589
County: Westchester
Place of Formation: New York
Principal Address: VILLAGE PLAZA, ROUTE 202 & LOVELL STREET, LINCOLNDALE, NY, United States, 10540
Address: PO BOX 316, SOMERS, NY, United States, 10589

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE LUTKENHAUS Chief Executive Officer PO BOX 316, SOMERS, NY, United States, 10589

DOS Process Agent

Name Role Address
WAYNE LUTKENHAUS DOS Process Agent PO BOX 316, SOMERS, NY, United States, 10589

History

Start date End date Type Value
1985-02-20 1994-02-15 Address OBX 316, SOMERS, NY, 10589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940215002156 1994-02-15 BIENNIAL STATEMENT 1994-02-01
B195021-3 1985-02-20 CERTIFICATE OF INCORPORATION 1985-02-20

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
17500.00
Total Face Value Of Loan:
17500.00
Date:
2016-11-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
17500
Current Approval Amount:
17500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 17 Mar 2025

Sources: New York Secretary of State