Search icon

G & L WHOLESALERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: G & L WHOLESALERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1998 (27 years ago)
Entity Number: 2303695
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1553 56TH STREET, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MORDECHAI LUGER Chief Executive Officer 1514 A 54TH ST, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
MORDECHAI LUGER DOS Process Agent 1553 56TH STREET, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2012-10-26 2020-10-15 Address 774-39TH ST, BROOKLYN, NY, 11232, 3210, USA (Type of address: Chief Executive Officer)
2012-10-26 2020-10-15 Address 774 39TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2000-11-07 2012-10-26 Address 774 39TH ST, BROOKLYN, NY, 11232, 3210, USA (Type of address: Chief Executive Officer)
2000-11-07 2012-10-26 Address 774 39TH ST, BROOKLYN, NY, 11232, 3210, USA (Type of address: Principal Executive Office)
1998-10-05 2012-10-26 Address 774 39TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201015060304 2020-10-15 BIENNIAL STATEMENT 2020-10-01
121026002295 2012-10-26 BIENNIAL STATEMENT 2012-10-01
101019002357 2010-10-19 BIENNIAL STATEMENT 2010-10-01
081001002733 2008-10-01 BIENNIAL STATEMENT 2008-10-01
061012003006 2006-10-12 BIENNIAL STATEMENT 2006-10-01

USAspending Awards / Financial Assistance

Date:
2020-10-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
759000.00
Total Face Value Of Loan:
759000.00
Date:
2020-06-30
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:
150000.00
Total Face Value Of Loan:
1967500.00
Date:
2020-04-28
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:
32168.00
Total Face Value Of Loan:
32168.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$32,168
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,168
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,660.66
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $32,168
Jobs Reported:
5
Initial Approval Amount:
$30,725
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,887.46
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $30,720
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State