Search icon

JACK'S GLASS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JACK'S GLASS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Oct 1985 (40 years ago)
Organization Date: 30 Oct 1985 (40 years ago)
Last Annual Report: 20 Feb 2025 (4 months ago)
Organization Number: 0207744
Industry: Automotive Repair, Services and Parking
Number of Employees: Medium (20-99)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 6 PARK AVE., ELSMERE, KY 41018
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Vice President

Name Role
DREW FASSLER Vice President
JASON FASSLER Vice President

Secretary

Name Role
Leah Kelley Secretary

Director

Name Role
LESLIE A. FASSLER Director
THOMAS A. FASSLER Director

Incorporator

Name Role
JAMES S. WACHS Incorporator

Registered Agent

Name Role
MICHAEL BENEDETTI Registered Agent

President

Name Role
MICHAEL BENEDETTI President

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7NC12
UEI Expiration Date:
2019-02-21

Business Information

Activation Date:
2018-02-21
Initial Registration Date:
2016-06-27

Form 5500 Series

Employer Identification Number (EIN):
611085404
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

Filings

Name File Date
Annual Report Amendment 2025-02-20
Annual Report 2025-02-04
Annual Report 2024-02-28
Annual Report 2023-06-23
Annual Report 2022-06-29

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
313800.00
Total Face Value Of Loan:
313800.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
313800
Current Approval Amount:
313800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
317155.92

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State