Search icon

GLORIA APPAREL INC.

Company Details

Name: GLORIA APPAREL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1994 (31 years ago)
Date of dissolution: 23 May 2022
Entity Number: 1834582
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 256 W 38TH ST, SUITE 700, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 256 W 38TH ST, SUITE 700, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
YOUNG H LEE Chief Executive Officer 256 W 38TH ST, SUITE 700, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
133785863
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2017-08-23 2022-12-12 Address 256 W 38TH ST, SUITE 700, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-08-23 2022-12-12 Address 256 W 38TH ST, SUITE 700, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1994-07-07 2022-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-07-07 2017-08-23 Address 110 WEST 34TH ST. SUITE 1003, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221212002985 2022-05-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-23
170823002015 2017-08-23 BIENNIAL STATEMENT 2016-07-01
940908000052 1994-09-08 CERTIFICATE OF AMENDMENT 1994-09-08
940707000248 1994-07-07 CERTIFICATE OF INCORPORATION 1994-07-07

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
45000.00
Total Face Value Of Loan:
45000.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
-8200.00
Total Face Value Of Loan:
45000.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45000
Current Approval Amount:
45000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
45330.41
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53200
Current Approval Amount:
45000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
45287.26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State