Search icon

IND GLATT, INC.

Company Details

Name: IND GLATT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1995 (30 years ago)
Entity Number: 1974207
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 482 AVE P, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 482 AVE P, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
DAVID YIZHAKY Chief Executive Officer 482 AVE P, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2022-05-18 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-11-16 2022-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-11-16 1997-11-04 Address 482 AVENUE P, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140218002300 2014-02-18 BIENNIAL STATEMENT 2013-11-01
111213002478 2011-12-13 BIENNIAL STATEMENT 2011-11-01
091113002637 2009-11-13 BIENNIAL STATEMENT 2009-11-01
080208003041 2008-02-08 BIENNIAL STATEMENT 2007-11-01
060105002797 2006-01-05 BIENNIAL STATEMENT 2005-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2560843 SCALE-01 INVOICED 2017-02-24 160 SCALE TO 33 LBS
2291372 SCALE-01 INVOICED 2016-03-03 160 SCALE TO 33 LBS
2021368 SCALE-01 INVOICED 2015-03-18 160 SCALE TO 33 LBS
1580987 WM VIO INVOICED 2014-01-31 75 WM - W&M Violation
1570294 SCALE-01 INVOICED 2014-01-23 100 SCALE TO 33 LBS
198429 WH VIO INVOICED 2012-01-25 300 WH - W&M Hearable Violation
335981 CNV_SI INVOICED 2012-01-18 80 SI - Certificate of Inspection fee (scales)
302592 CNV_SI INVOICED 2008-07-22 80 SI - Certificate of Inspection fee (scales)
295490 CNV_SI INVOICED 2007-07-11 120 SI - Certificate of Inspection fee (scales)
285414 CNV_SI INVOICED 2006-12-12 100 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-16 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 3 3 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-26
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:
349497.00
Total Face Value Of Loan:
349497.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
349497
Current Approval Amount:
349497
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
355941.15

Court Cases

Court Case Summary

Filing Date:
2017-05-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SALDARRIAGA SALDARRIAGA
Party Role:
Plaintiff
Party Name:
IND GLATT, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-06-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SANCHEZ,
Party Role:
Plaintiff
Party Name:
IND GLATT, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State