Search icon

T. GLUCK & CO., INC.

Company Details

Name: T. GLUCK & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1960 (65 years ago)
Entity Number: 125783
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 32 WEST 47TH ST, NEW YORK CITY, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
T. GLUCK & CO., INC. DOS Process Agent 32 WEST 47TH ST, NEW YORK CITY, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
131919941
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
1960-01-19 1971-01-27 Address 570-7TH AVE., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930420000447 1993-04-20 CERTIFICATE OF MERGER 1993-04-20
C027085-1 1989-06-27 ASSUMED NAME CORP DISCONTINUANCE 1989-06-27
B565375-2 1987-11-10 ASSUMED NAME CORP INITIAL FILING 1987-11-10
884850-4 1971-01-27 CERTIFICATE OF AMENDMENT 1971-01-27
197331 1960-01-19 CERTIFICATE OF INCORPORATION 1960-01-19

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
208052.00
Total Face Value Of Loan:
208052.00
Date:
2020-04-11
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:
217960.00
Total Face Value Of Loan:
217960.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State