Search icon

GLOSTER'S & SON, INC.

Company Details

Name: GLOSTER'S & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1988 (37 years ago)
Entity Number: 1295261
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 638 ROUTE 17M, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 638 ROUTE 17M, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
WILLIAM G GLOSTER Chief Executive Officer 638 ROUTE 17M, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2008-09-15 2010-09-29 Address 638 RT 17M, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2008-09-15 2010-09-29 Address 638 RT 17M, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2008-09-15 2010-09-29 Address 638 RT 17M, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
2005-01-03 2008-09-15 Address 80 TOWER DR, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)
2005-01-03 2008-09-15 Address 80 TOWER DR, MIDDLETOWN, NY, 10941, USA (Type of address: Principal Executive Office)
2005-01-03 2008-09-15 Address 80 TOWER DR, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
1993-07-15 2005-01-03 Address 54 TOWER DRIVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1993-07-15 2005-01-03 Address 54 TOWER DRIVE, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1993-07-15 2005-01-03 Address 54 TOWER DRIVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1988-09-29 1993-07-15 Address 530 ROUTE 211 EAST, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161208006466 2016-12-08 BIENNIAL STATEMENT 2016-09-01
141209006811 2014-12-09 BIENNIAL STATEMENT 2014-09-01
121003002108 2012-10-03 BIENNIAL STATEMENT 2012-09-01
100929002517 2010-09-29 BIENNIAL STATEMENT 2010-09-01
080915002589 2008-09-15 BIENNIAL STATEMENT 2008-09-01
060914002418 2006-09-14 BIENNIAL STATEMENT 2006-09-01
050103002183 2005-01-03 BIENNIAL STATEMENT 2004-09-01
961104002036 1996-11-04 BIENNIAL STATEMENT 1996-09-01
950719002245 1995-07-19 BIENNIAL STATEMENT 1993-09-01
930715002543 1993-07-15 BIENNIAL STATEMENT 1992-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7391608405 2021-02-11 0202 PPS 638 Route 17M, Middletown, NY, 10940-4324
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37700
Loan Approval Amount (current) 37700
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 Middletown, ORANGE, NY, 10940-4324
Project Congressional District NY-18
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37998.65
Forgiveness Paid Date 2021-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State