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 (29 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
031124002641 2003-11-24 BIENNIAL STATEMENT 2003-11-01
020115002710 2002-01-15 BIENNIAL STATEMENT 2001-11-01
991214002452 1999-12-14 BIENNIAL STATEMENT 1999-11-01
971104002338 1997-11-04 BIENNIAL STATEMENT 1997-11-01
951116000202 1995-11-16 CERTIFICATE OF INCORPORATION 1995-11-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-14 No data 482 AVENUE P, Brooklyn, BROOKLYN, NY, 11223 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-25 No data 482 AVENUE P, Brooklyn, BROOKLYN, NY, 11223 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-11 No data 482 AVENUE P, Brooklyn, BROOKLYN, NY, 11223 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-16 No data 482 AVENUE P, Brooklyn, BROOKLYN, NY, 11223 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4866728004 2020-06-26 0202 PPP 482 AVE P, BROOKLYN, NY, 11223
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 349497
Loan Approval Amount (current) 349497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 32
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 355941.15
Forgiveness Paid Date 2022-05-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1603446 Fair Labor Standards Act 2016-06-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-06-23
Termination Date 2017-10-02
Date Issue Joined 2017-05-12
Section 0201
Sub Section FL
Status Terminated

Parties

Name SANCHEZ,
Role Plaintiff
Name IND GLATT, INC.
Role Defendant
1702904 Fair Labor Standards Act 2017-05-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-05-12
Termination Date 2019-07-17
Date Issue Joined 2017-07-07
Section 0201
Sub Section FL
Status Terminated

Parties

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

Date of last update: 14 Mar 2025

Sources: New York Secretary of State