Search icon

GLADOWSKY CAPITAL MANAGEMENT, CORP.

Company Details

Name: GLADOWSKY CAPITAL MANAGEMENT, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1997 (28 years ago)
Entity Number: 2103101
ZIP code: 11021
County: Suffolk
Place of Formation: New York
Address: 80 CUTTERMILL RD, GREAT NECK, NY, United States, 11021
Principal Address: 80 CUTTERMILL ROAD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASON GLADOWSKY Chief Executive Officer 4 PARKWOOD LANE, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 CUTTERMILL RD, GREAT NECK, NY, United States, 11021

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001061782
Phone:
631-360-7200

Latest Filings

Form type:
X-17A-5
File number:
008-51017
Filing date:
2025-03-28
File:
Form type:
X-17A-5
File number:
008-51017
Filing date:
2024-03-11
File:
Form type:
X-17A-5
File number:
008-51017
Filing date:
2023-02-28
File:
Form type:
X-17A-5
File number:
008-51017
Filing date:
2022-03-10
File:
Form type:
FOCUSN
File number:
008-51017
Filing date:
2021-03-01
File:

Form 5500 Series

Employer Identification Number (EIN):
113362939
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
1999-02-04 2003-01-16 Address 80 CUTTERMILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1997-01-16 2003-01-16 Address 1609 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030116002090 2003-01-16 BIENNIAL STATEMENT 2003-01-01
010108002459 2001-01-08 BIENNIAL STATEMENT 2001-01-01
990204002127 1999-02-04 BIENNIAL STATEMENT 1999-01-01
970116000169 1997-01-16 CERTIFICATE OF INCORPORATION 1997-01-16

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
69882.00
Total Face Value Of Loan:
69882.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69882
Current Approval Amount:
69882
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70602.99

Date of last update: 01 Apr 2025

Sources: New York Secretary of State