Search icon

GLOPACK, INC.

Company Details

Name: GLOPACK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1996 (29 years ago)
Entity Number: 2067557
ZIP code: 11222
County: New York
Place of Formation: New York
Address: 48 NORTH 15TH STREET, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 NORTH 15TH STREET, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
ALLEN YUEN Chief Executive Officer 48 NORTH 15TH STREET, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2006-11-03 2010-09-30 Address 48 NORTH 15TH ST, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2006-11-03 2010-09-30 Address 48 NORTH 15TH ST, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2000-09-05 2010-09-30 Address 48 N 15TH ST, BROOKLYN, NY, 11222, 2802, USA (Type of address: Chief Executive Officer)
2000-09-05 2006-11-03 Address 48 W 15TH ST, BROOKLYN, NY, 11222, 2802, USA (Type of address: Principal Executive Office)
2000-09-05 2006-11-03 Address 48 W 15TH ST, BROOKLYN, NY, 11222, 2802, USA (Type of address: Service of Process)
1998-09-04 2000-09-05 Address 45 GAYNOR STREET, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
1998-09-04 2000-09-05 Address 45 GAYNOR STREET, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)
1998-09-04 2000-09-05 Address 48 NORTH 15TH STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1996-09-19 1998-09-04 Address 45 GAYNOR STREET, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120919002260 2012-09-19 BIENNIAL STATEMENT 2012-09-01
100930002015 2010-09-30 BIENNIAL STATEMENT 2010-09-01
080915002176 2008-09-15 BIENNIAL STATEMENT 2008-09-01
061103002390 2006-11-03 BIENNIAL STATEMENT 2006-09-01
000905002156 2000-09-05 BIENNIAL STATEMENT 2000-09-01
980904002300 1998-09-04 BIENNIAL STATEMENT 1998-09-01
960919000726 1996-09-19 CERTIFICATE OF INCORPORATION 1996-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6303447710 2020-05-01 0202 PPP 48 N 15th St, Brooklyn, NY, 11222
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176185
Loan Approval Amount (current) 176185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 17
NAICS code 424130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177551.04
Forgiveness Paid Date 2021-02-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State