Search icon

GLENNY STONE WORKS, INC. - Florida Company Profile

Company Details

Entity Name: GLENNY STONE WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLENNY STONE WORKS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Apr 2006 (19 years ago)
Document Number: P06000047966
FEI/EIN Number 204890409

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3000 NW 77TH CT, DORAL, FL, 33122, US
Mail Address: 3000 NW 77TH CT, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLENNY JUAN C President 3000 NW 77TH CT, MIAMI, FL, 33122
GLENNY JUAN C Agent 3000 NW 77TH CT, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-04 3000 NW 77TH CT, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2013-03-04 3000 NW 77TH CT, DORAL, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-04 3000 NW 77TH CT, DORAL, FL 33122 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6668207406 2020-05-15 0455 PPP 3000 NW 77TH CT, DORAL, FL, 33122-1114
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15738
Loan Approval Amount (current) 15738
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33122-1114
Project Congressional District FL-26
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
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 13848.13
Forgiveness Paid Date 2021-05-27
9738468606 2021-03-26 0455 PPS 3000 NW 77th Ct, Doral, FL, 33122-1114
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15489
Loan Approval Amount (current) 15489
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33122-1114
Project Congressional District FL-26
Number of Employees 4
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
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 15615.03
Forgiveness Paid Date 2022-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State