Search icon

GLIAGIAS FURS, INC.

Company Details

Name: GLIAGIAS FURS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1987 (38 years ago)
Entity Number: 1203220
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 307 SEVENTH AVENUE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOS GLIAGIAS Chief Executive Officer 307 SEVENTH AVENUE, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 307 SEVENTH AVENUE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 307 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-05-10 2023-09-01 Address 307 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1987-09-18 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-09-18 2023-09-01 Address 307 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901006094 2023-09-01 BIENNIAL STATEMENT 2023-09-01
211215002054 2021-12-15 BIENNIAL STATEMENT 2021-12-15
191024060226 2019-10-24 BIENNIAL STATEMENT 2019-09-01
170928006199 2017-09-28 BIENNIAL STATEMENT 2017-09-01
151124006153 2015-11-24 BIENNIAL STATEMENT 2015-09-01
131010002088 2013-10-10 BIENNIAL STATEMENT 2013-09-01
111020002181 2011-10-20 BIENNIAL STATEMENT 2011-09-01
091016002367 2009-10-16 BIENNIAL STATEMENT 2009-09-01
071030002227 2007-10-30 BIENNIAL STATEMENT 2007-09-01
051207002510 2005-12-07 BIENNIAL STATEMENT 2005-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5285158006 2020-06-27 0202 PPP 307 7TH AVE RM 403, NEW YORK, NY, 10001
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11336.06
Forgiveness Paid Date 2021-04-08
4671528602 2021-03-18 0202 PPS 307 7th Ave Rm 403, New York, NY, 10001-6081
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-6081
Project Congressional District NY-12
Number of Employees 2
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11369.13
Forgiveness Paid Date 2022-04-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State