Search icon

GLORIA FOOD INC.

Company Details

Name: GLORIA FOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1996 (29 years ago)
Entity Number: 2040350
ZIP code: 11361
County: Kings
Place of Formation: New York
Address: 218-14 NORTHERN BLVD, #108, BAYSIDE, NY, United States, 11361
Principal Address: 2802 OCEAN AVE, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-616-0121

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID SHIN DOS Process Agent 218-14 NORTHERN BLVD, #108, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
MIJA MYUNG Chief Executive Officer 2682 WEST 36TH STREET, BROOKLYN, NY, United States, 11224

Licenses

Number Status Type Date End date
1044522-DCA Inactive Business 2000-10-12 2004-12-31
0947673-DCA Inactive Business 1996-09-17 2008-03-31

History

Start date End date Type Value
2006-06-14 2010-06-23 Address 2802 OCEAN AVE, BROOKLYN, NY, 11229, 4731, USA (Type of address: Principal Executive Office)
2004-06-28 2010-06-23 Address 136-26 37TH AVE #500, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2000-08-16 2010-06-23 Address 2802 OCEAN AVE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2000-08-16 2006-06-14 Address 2802 OCEAN AVE, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2000-08-16 2004-06-28 Address 39-01 MAIN ST #607, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1996-06-18 2000-08-16 Address 2802 OCEAN AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140606006960 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120712003054 2012-07-12 BIENNIAL STATEMENT 2012-06-01
100623002620 2010-06-23 BIENNIAL STATEMENT 2010-06-01
080709002190 2008-07-09 BIENNIAL STATEMENT 2008-06-01
060614002232 2006-06-14 BIENNIAL STATEMENT 2006-06-01
040628002213 2004-06-28 BIENNIAL STATEMENT 2004-06-01
020603002675 2002-06-03 BIENNIAL STATEMENT 2002-06-01
000816002153 2000-08-16 BIENNIAL STATEMENT 2000-06-01
960618000561 1996-06-18 CERTIFICATE OF INCORPORATION 1996-06-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-04 No data 2802 OCEAN AVE, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-23 No data 2802 OCEAN AVE, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued 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
1417933 RENEWAL INVOICED 2006-02-10 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1417934 RENEWAL INVOICED 2004-02-27 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
473904 RENEWAL INVOICED 2002-12-06 110 CRD Renewal Fee
1417935 RENEWAL INVOICED 2002-02-26 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
251587 CNV_SI INVOICED 2001-10-17 20 SI - Certificate of Inspection fee (scales)
7035 LL VIO INVOICED 2001-04-05 400 LL - License Violation
396584 LICENSE INVOICED 2000-10-12 110 Cigarette Retail Dealer License Fee
1417936 RENEWAL INVOICED 2000-04-07 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
369804 CNV_SI INVOICED 1999-09-01 40 SI - Certificate of Inspection fee (scales)
1417937 RENEWAL INVOICED 1998-03-12 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5676288606 2021-03-20 0202 PPS 2802 Ocean Ave, Brooklyn, NY, 11229-4708
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-4708
Project Congressional District NY-08
Number of Employees 2
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7559.38
Forgiveness Paid Date 2022-01-04
3259128310 2021-01-21 0202 PPP 2802 Ocean Ave, Brooklyn, NY, 11229-4708
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-4708
Project Congressional District NY-08
Number of Employees 2
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7569.66
Forgiveness Paid Date 2022-01-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State