Search icon

GLOWACKI ENGINEERING COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GLOWACKI ENGINEERING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Oct 1995 (30 years ago)
Document Number: P95000079558
FEI/EIN Number 593339191
Address: 1835 EAST WEST PKWY, STE. 10, FLEMING ISLAND, FL, 32003, US
Mail Address: 1835 EAST WEST PKWY, STE. 10, FLEMING ISLAND, FL, 32003, US
ZIP code: 32003
City: Fleming Island
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLOWACKI EDMUND President 1865 OSPREY BLUFF BLVD, FLEMING ISLAND, FL, 32003
GLOWACKI EDMUND Secretary 1865 OSPREY BLUFF BLVD, FLEMING ISLAND, FL, 32003
GLOWACKI DOROTHY W Vice President 1865 OSPREY BLUFF BLVD, FLEMING ISLAND, FL, 32003
GLOWACKI DOROTHY W Treasurer 1865 OSPREY BLUFF BLVD, FLEMING ISLAND, FL, 32003
GLOWACKI EDMUND P Agent 1865 OSPREY BLUFF BLVD, FLEMING ISLAND, FL, 32003

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
904-278-8826
Contact Person:
EDMUND GLOWACKI
User ID:
P2418821

Unique Entity ID

Unique Entity ID:
YKLANWHRU9L4
CAGE Code:
8G4J9
UEI Expiration Date:
2025-12-23

Business Information

Activation Date:
2024-12-26
Initial Registration Date:
2019-11-21

Commercial and government entity program

CAGE number:
8G4J9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-26
CAGE Expiration:
2029-12-26
SAM Expiration:
2025-12-23

Contact Information

POC:
EDMUND GLOWACKI
Corporate URL:
www.glowackiengineering.com

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-01-08 1835 EAST WEST PKWY, STE. 10, FLEMING ISLAND, FL 32003 -
CHANGE OF MAILING ADDRESS 2010-01-08 1835 EAST WEST PKWY, STE. 10, FLEMING ISLAND, FL 32003 -
REGISTERED AGENT NAME CHANGED 2010-01-08 GLOWACKI, EDMUND PRES -
REGISTERED AGENT ADDRESS CHANGED 2010-01-08 1865 OSPREY BLUFF BLVD, FLEMING ISLAND, FL 32003 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-20

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
42664.25
Total Face Value Of Loan:
42664.25
Date:
2020-04-28
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:
40208.00
Total Face Value Of Loan:
40208.00
Date:
2020-04-28
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:
40208.00
Total Face Value Of Loan:
40208.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$42,664.25
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,664.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,997.27
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $42,662.25
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$40,208
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,208
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,748.57
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $38,208
Utilities: $1,000
Rent: $1,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State