Search icon

MAUTNER-GLICK CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MAUTNER-GLICK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1959 (66 years ago)
Entity Number: 121688
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 136 E. 57th St. FL 14, NEW YORK, NY, United States, 10022
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ALVIN GLICK Chief Executive Officer 136 E. 57TH ST. FL 14, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
131892315
Plan Year:
2023
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
44
Sponsors Telephone Number:

Licenses

Number Type End date
30CA0793215 ASSOCIATE BROKER 2026-02-25
10301222730 ASSOCIATE BROKER 2025-09-28
31GL0776654 CORPORATE BROKER 2025-03-21

History

Start date End date Type Value
2024-03-21 2025-04-18 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2023-10-18 2023-10-18 Address 136 E. 57TH ST. FL 14, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-10-18 2023-10-18 Address 1345 THIRD AVE, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2023-10-18 2024-03-21 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2022-10-26 2023-10-18 Address 1345 THIRD AVE, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231018001047 2023-10-18 BIENNIAL STATEMENT 2023-08-01
221026003256 2022-10-26 CERTIFICATE OF CHANGE BY ENTITY 2022-10-26
220218001653 2022-02-18 CERTIFICATE OF CHANGE BY ENTITY 2022-02-18
160627002053 2016-06-27 BIENNIAL STATEMENT 2015-08-01
090721000413 2009-07-21 CERTIFICATE OF AMENDMENT 2009-07-21

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
460000.00
Total Face Value Of Loan:
460000.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
460000
Current Approval Amount:
460000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
466490.41

Court Cases

Court Case Summary

Filing Date:
1998-01-28
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
FRANCESCHI
Party Role:
Plaintiff
Party Name:
MAUTNER-GLICK CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State