Search icon

GLENN GISSLER DESIGN, INC.

Company Details

Name: GLENN GISSLER DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1989 (35 years ago)
Entity Number: 1409000
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 1123 BROADWAY, 1100, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
GLENN GISSLER Chief Executive Officer 1123 BROADWAY, 1100, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1123 BROADWAY, 1100, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2009-12-23 2014-01-07 Address 40 WEST 29TH ST #404, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2009-12-23 2014-01-07 Address 40 WEST 29TH ST #404, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-12-23 2014-01-07 Address 40 WEST 29TH ST #404, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-12-14 2009-12-23 Address 155 WEST 19TH STREET, 5TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2007-12-14 2009-12-23 Address 155 WEST 19TH STREET, 5TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2007-12-14 2009-12-23 Address 155 WEST 19TH STREET, 5TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-01-10 2007-12-14 Address 36 E 22ND ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2000-01-10 2007-12-14 Address 36 E 22ND ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2000-01-10 2007-12-14 Address 36 E 22ND ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1997-12-15 2000-01-10 Address 40 FIFTH AVE, #8E, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140107002418 2014-01-07 BIENNIAL STATEMENT 2013-12-01
120110003100 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091223002841 2009-12-23 BIENNIAL STATEMENT 2009-12-01
071214002584 2007-12-14 BIENNIAL STATEMENT 2007-12-01
060126002432 2006-01-26 BIENNIAL STATEMENT 2005-12-01
031212002410 2003-12-12 BIENNIAL STATEMENT 2003-12-01
011204002013 2001-12-04 BIENNIAL STATEMENT 2001-12-01
000110002375 2000-01-10 BIENNIAL STATEMENT 1999-12-01
971215002481 1997-12-15 BIENNIAL STATEMENT 1997-12-01
940110003216 1994-01-10 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7022287708 2020-05-01 0202 PPP 1123 Broadway 1100, New York, NY, 10010
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53100
Loan Approval Amount (current) 53100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53691.47
Forgiveness Paid Date 2021-06-16
7921558401 2021-02-12 0202 PPS 1123 Broadway Ste 701, New York, NY, 10010-2097
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51726.15
Loan Approval Amount (current) 51726.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-2097
Project Congressional District NY-12
Number of Employees 3
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52077.6
Forgiveness Paid Date 2021-10-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State