Search icon

GLORIANDRE, INC.

Company Details

Name: GLORIANDRE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1996 (29 years ago)
Entity Number: 2051435
ZIP code: 13031
County: Onondaga
Place of Formation: New York
Principal Address: 100 KASSON RD, CAMILLUS, NY, United States, 13031
Address: 2000 TEALL AVE., SYARCUSE, NY, United States, 13031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN KINNEY Chief Executive Officer 100 KASSON RD., CAMILLUS, NY, United States, 13031

DOS Process Agent

Name Role Address
GLORIANDRE, INC. DOS Process Agent 2000 TEALL AVE., SYARCUSE, NY, United States, 13031

Licenses

Number Type Date End date Address
AEB-24-01775 Appearance Enhancement Business License 2024-07-26 2028-07-26 100 Kasson Rd, Camillus, NY, 13031-2250
AEB-24-01775 DOSAEBUSINESS 2024-07-26 2028-07-26 100 Kasson Rd, Camillus, NY, 13031

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 100 KASSON RD., CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
2020-07-07 2024-07-10 Address 2000 TEALL AVE., SYARCUSE, NY, 13031, USA (Type of address: Service of Process)
1998-06-30 2024-07-10 Address 100 KASSON RD., CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
1998-06-30 2020-07-07 Address 2000 TEALL AVE., SYARCUSE, NY, 13031, USA (Type of address: Service of Process)
1996-07-25 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240710004738 2024-07-10 BIENNIAL STATEMENT 2024-07-10
200707061548 2020-07-07 BIENNIAL STATEMENT 2020-07-01
160711006373 2016-07-11 BIENNIAL STATEMENT 2016-07-01
140716006376 2014-07-16 BIENNIAL STATEMENT 2014-07-01
120807003116 2012-08-07 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2020-06-05
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:
21865.00
Total Face Value Of Loan:
21865.00

Paycheck Protection Program

Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21865
Current Approval Amount:
21865
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21979.18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State