Search icon

GLUCK MEDIATION SERVICES CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GLUCK MEDIATION SERVICES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1988 (37 years ago)
Entity Number: 1267396
ZIP code: 10170
County: Richmond
Place of Formation: New York
Address: 420 Lexington Avenue, Room 1712, STE PH 5, New York, NY, United States, 10170
Principal Address: 420 Lexington Avenue, Room 1712, New York, NY, United States, 10170

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERROL GLUCK Chief Executive Officer 420 LEXINGTON AVENUE, ROOM 1712, NEW YORK, NY, United States, 10170

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 Lexington Avenue, Room 1712, STE PH 5, New York, NY, United States, 10170

Links between entities

Type:
Headquarter of
Company Number:
2553335
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
2560502
State:
CONNECTICUT

History

Start date End date Type Value
1993-02-08 1998-06-11 Address 51 STONEGATE DRIVE, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
1993-02-08 1998-06-11 Address 420 64TH STREET SUITE 1D, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1993-02-08 1998-06-11 Address 420 64TH STREET SUITE 1D, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1988-09-26 1993-02-08 Address 51 STONEGATE DRIVE, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
1988-06-07 1988-09-26 Address 1236 53RD ST., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220506001945 2022-05-06 BIENNIAL STATEMENT 2020-06-01
020522002602 2002-05-22 BIENNIAL STATEMENT 2002-06-01
000613002259 2000-06-13 BIENNIAL STATEMENT 2000-06-01
980611002549 1998-06-11 BIENNIAL STATEMENT 1998-06-01
000043001304 1993-08-24 BIENNIAL STATEMENT 1993-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
55385.00
Total Face Value Of Loan:
55385.00
Date:
2012-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
115000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55385
Current Approval Amount:
55385
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
56035.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State