Search icon

GLAD 2 SERVE U INC.

Company Details

Name: GLAD 2 SERVE U INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1998 (27 years ago)
Entity Number: 2216974
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: C/O CRYSTAL M WIGGINS, SYRACUSE, NY, United States, 13206
Principal Address: 105 BAKER STREET, STE 113, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLAD 2 SERVE U INC, QUALITY HOME CLEANING DOS Process Agent C/O CRYSTAL M WIGGINS, SYRACUSE, NY, United States, 13206

Chief Executive Officer

Name Role Address
CRYSTAL MICHELE WIGGINS Chief Executive Officer 105 BAKER STREET, STE 113, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 2312 BREWERTON ROAD, SYRACUSE, NY, 13211, 1655, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 105 BAKER STREET, STE 113, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 2312 BREWERTON ROAD, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2018-12-13 2024-01-02 Address C/O CRYSTAL M WIGGINS, 2312 BREWERTON ROAD, SYRACUSE, NY, 13211, 1655, USA (Type of address: Service of Process)
2018-12-13 2024-01-02 Address 2312 BREWERTON ROAD, SYRACUSE, NY, 13211, 1655, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240102001662 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220121000859 2022-01-21 BIENNIAL STATEMENT 2022-01-21
200102060156 2020-01-02 BIENNIAL STATEMENT 2020-01-01
181213006554 2018-12-13 BIENNIAL STATEMENT 2018-01-01
140121006395 2014-01-21 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-05-02
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:
18750.00
Total Face Value Of Loan:
18750.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18750
Current Approval Amount:
18750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 31 Mar 2025

Sources: New York Secretary of State