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

Central Index Key

CIK number Mailing Address Business Address Phone
1061782 18 MANOR ROAD, SMITHTOWN, NY, 11787 18 MANOR ROAD, SMITHTOWN, NY, 11787 631-360-7200

Filings since 2024-03-11

Form type X-17A-5
File number 008-51017
Filing date 2024-03-11
Reporting date 2023-12-31
File View File

Filings since 2023-02-28

Form type X-17A-5
File number 008-51017
Filing date 2023-02-28
Reporting date 2022-12-31
File View File

Filings since 2022-03-10

Form type X-17A-5
File number 008-51017
Filing date 2022-03-10
Reporting date 2021-12-31
File View File

Filings since 2021-03-01

Form type FOCUSN
File number 008-51017
Filing date 2021-03-01
Reporting date 2020-12-31
File View File

Filings since 2021-03-01

Form type X-17A-5
File number 008-51017
Filing date 2021-03-01
Reporting date 2020-12-31
File View File

Filings since 2020-03-02

Form type FOCUSN
File number 008-51017
Filing date 2020-03-02
Reporting date 2019-12-31
File View File

Filings since 2020-03-02

Form type X-17A-5
File number 008-51017
Filing date 2020-03-02
Reporting date 2019-12-31
File View File

Filings since 2019-03-01

Form type X-17A-5
File number 008-51017
Filing date 2019-03-01
Reporting date 2018-12-31
File View File

Filings since 2019-03-01

Form type FOCUSN
File number 008-51017
Filing date 2019-03-01
Reporting date 2018-12-31
File View File

Filings since 2018-03-01

Form type FOCUSN
File number 008-51017
Filing date 2018-03-01
Reporting date 2017-12-31
File View File

Filings since 2018-03-01

Form type X-17A-5
File number 008-51017
Filing date 2018-03-01
Reporting date 2017-12-31
File View File

Filings since 2017-02-28

Form type FOCUSN
File number 008-51017
Filing date 2017-02-28
Reporting date 2016-12-31
File View File

Filings since 2017-02-28

Form type X-17A-5
File number 008-51017
Filing date 2017-02-28
Reporting date 2016-12-31
File View File

Filings since 2016-02-25

Form type FOCUSN
File number 008-51017
Filing date 2016-02-25
Reporting date 2015-12-31
File View File

Filings since 2016-02-25

Form type X-17A-5
File number 008-51017
Filing date 2016-02-25
Reporting date 2015-12-31
File View File

Filings since 2015-03-02

Form type X-17A-5
File number 008-51017
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2015-02-26

Form type FOCUSN
File number 008-51017
Filing date 2015-02-26
Reporting date 2014-12-31
File View File

Filings since 2014-03-04

Form type FOCUSN
File number 008-51017
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2014-03-04

Form type X-17A-5
File number 008-51017
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2013-06-06

Form type FOCUSN
File number 008-51017
Filing date 2013-06-06
Reporting date 2012-12-31
File View File

Filings since 2013-06-06

Form type X-17A-5
File number 008-51017
Filing date 2013-06-06
Reporting date 2012-12-31
File View File

Filings since 2012-02-29

Form type FOCUSN
File number 008-51017
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2012-02-29

Form type X-17A-5
File number 008-51017
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2011-02-28

Form type FOCUSN
File number 008-51017
Filing date 2011-02-28
Reporting date 2010-12-31
File View File

Filings since 2011-02-28

Form type X-17A-5
File number 008-51017
Filing date 2011-02-28
Reporting date 2010-12-31
File View File

Filings since 2010-03-01

Form type FOCUSN
File number 008-51017
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2010-03-01

Form type X-17A-5/A
File number 008-51017
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2009-02-27

Form type X-17A-5
File number 008-51017
Filing date 2009-02-27
Reporting date 2008-12-31
File View File

Filings since 2008-02-28

Form type X-17A-5
File number 008-51017
Filing date 2008-02-28
Reporting date 2007-12-31
File View File

Filings since 2007-03-01

Form type X-17A-5
File number 008-51017
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

Filings since 2006-04-07

Form type X-17A-5
File number 008-51017
Filing date 2006-04-07
Reporting date 2005-12-31
File View File

Filings since 2005-03-07

Form type X-17A-5
File number 008-51017
Filing date 2005-03-07
Reporting date 2004-12-31
File View File

Filings since 2004-02-27

Form type X-17A-5
File number 008-51017
Filing date 2004-02-27
Reporting date 2003-12-31
File View File

Filings since 2003-02-28

Form type X-17A-5
File number 008-51017
Filing date 2003-02-28
Reporting date 2002-12-31
File View File

Filings since 2002-03-01

Form type X-17A-5
File number 008-51017
Filing date 2002-03-01
Reporting date 2001-12-31
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLADOWSKY CAPITAL MANAGEMENT CORP. CASH BALANCE PLAN 2021 113362939 2022-10-13 GLADOWSKY CAPITAL MANAGEMENT CORP. 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 523120
Sponsor’s telephone number 6313607200
Plan sponsor’s address 18 MANOR ROAD, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing JASON GLADOWSKY
GLADOWSKY CAPITAL MANAGEMENT CORP. 401(K) PROFIT SHARING PLAN 2021 113362939 2022-10-06 GLADOWSKY CAPITAL MANAGEMENT CORP. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 523120
Sponsor’s telephone number 6313607200
Plan sponsor’s address 18 MANOR ROAD, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing JASON GLADOWSKY

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3711507100 2020-04-12 0235 PPP 18 MANOR RD, SMITHTOWN, NY, 11787
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69882
Loan Approval Amount (current) 69882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70602.99
Forgiveness Paid Date 2021-04-29

Date of last update: 01 Apr 2025

Sources: New York Secretary of State