Search icon

COMMERCIAL GLASS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: COMMERCIAL GLASS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Apr 2002
Business ALEI: 0710391
Annual report due: 31 Mar 2026
Business address: 1069 CONNECTICUT AVE BLDG 5-G, BRIDGEPORT, CT, 06607, United States
Mailing address: 1069 CONNECTICUT AVE BLDG 5-G, BRIDGEPORT, CT, United States, 06607
ZIP code: 06607
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jhnyglass@aol.com

Industry & Business Activity

NAICS

238150 Glass and Glazing Contractors

This industry comprises establishments primarily engaged in installing glass panes in prepared openings (i.e., glazing work) and other glass work for buildings. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JOHN ANZALONE Officer 1069 CONNECTICUT AVE, BLDG 5-G, BRIDGEPORT, CT, 06607, United States +1 203-650-9525 Jhnyglass@aol.com CT, 31 CRESTWOOD RD, MONROE, CT, 06468, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN ANZALONE Agent 1069 CONNECTICUT AVE BLDG 5-G, BRIDGEPORT, CT, 06607, United States 1069 CONNECTICUT AVE, BLDG 5-G, BRIDGEPORT, CT, 06607, United States +1 203-650-9525 Jhnyglass@aol.com CT, 31 CRESTWOOD RD, MONROE, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012950915 2025-01-18 - Annual Report Annual Report -
BF-0012093426 2024-04-17 - Annual Report Annual Report -
BF-0011408935 2023-02-15 - Annual Report Annual Report -
BF-0010313977 2022-02-11 - Annual Report Annual Report 2022
0007087904 2021-01-30 - Annual Report Annual Report 2021
0006931590 2020-06-24 - Annual Report Annual Report 2020
0006512707 2019-04-01 - Annual Report Annual Report 2019
0006013015 2018-01-17 - Annual Report Annual Report 2018
0005809266 2017-04-04 - Annual Report Annual Report 2017
0005573617 2016-05-24 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6604787101 2020-04-14 0156 PPP 1069 Connecticut Avenue Bldg 5-G, BRIDGEPORT, CT, 06607
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33275
Loan Approval Amount (current) 33275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06607-1000
Project Congressional District CT-04
Number of Employees 2
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33672.45
Forgiveness Paid Date 2021-06-22

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005267838 Active MUNICIPAL 2025-02-10 2030-11-20 AMENDMENT

Parties

Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
Name COMMERCIAL GLASS, LLC
Role Debtor
0005267837 Active MUNICIPAL 2025-02-10 2029-09-24 AMENDMENT

Parties

Name COMMERCIAL GLASS, LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0005267836 Active MUNICIPAL 2025-02-10 2033-07-19 AMENDMENT

Parties

Name COMMERCIAL GLASS, LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0005202332 Active OFS 2024-04-01 2029-04-01 ORIG FIN STMT

Parties

Name COMMERCIAL GLASS, LLC
Role Debtor
Name Financial Pacific Leasing, Inc.
Role Secured Party
0005197078 Active OFS 2024-03-13 2026-04-16 AMENDMENT

Parties

Name COMMERCIAL GLASS, LLC
Role Debtor
Name KEYSTONE EQUIPMENT FINANCE CORP.
Role Secured Party
0005186047 Active MUNICIPAL 2024-01-11 2032-07-19 AMENDMENT

Parties

Name COMMERCIAL GLASS, LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0005094526 Active OFS 2022-09-26 2027-09-26 ORIG FIN STMT

Parties

Name COMMERCIAL GLASS, LLC
Role Debtor
Name The Huntington National Bank
Role Secured Party
0005090669 Active OFS 2022-09-02 2027-08-25 AMENDMENT

Parties

Name COMMERCIAL GLASS, LLC
Role Debtor
Name SECURED LENDER SOLUTIONS, LLC
Role Secured Party
0005089294 Active OFS 2022-08-25 2027-08-25 ORIG FIN STMT

Parties

Name SECURED LENDER SOLUTIONS, LLC
Role Secured Party
Name COMMERCIAL GLASS, LLC
Role Debtor
0005072683 Active OFS 2022-05-31 2027-05-31 ORIG FIN STMT

Parties

Name COMMERCIAL GLASS, LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information