Search icon

GLUCK MEDIATION SERVICES CORPORATION

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of GLUCK MEDIATION SERVICES CORPORATION, CONNECTICUT 2553335 CONNECTICUT
Headquarter of GLUCK MEDIATION SERVICES CORPORATION, CONNECTICUT 2560502 CONNECTICUT

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

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
930208003172 1993-02-08 BIENNIAL STATEMENT 1992-06-01
B688088-2 1988-09-26 CERTIFICATE OF AMENDMENT 1988-09-26
B648526-4 1988-06-07 CERTIFICATE OF INCORPORATION 1988-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6389907706 2020-05-01 0202 PPP 420 LEXINGTON AVE RM 1712, NEW YORK, NY, 10170-1710
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55385
Loan Approval Amount (current) 55385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10170-1710
Project Congressional District NY-12
Number of Employees 3
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56035.96
Forgiveness Paid Date 2021-07-09

Date of last update: 27 Feb 2025

Sources: New York Secretary of State