Search icon

G & L WHOLESALERS INC.

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
041203002053 2004-12-03 BIENNIAL STATEMENT 2004-10-01
021018002236 2002-10-18 BIENNIAL STATEMENT 2002-10-01
001107002677 2000-11-07 BIENNIAL STATEMENT 2000-10-01
981005000270 1998-10-05 CERTIFICATE OF INCORPORATION 1998-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9341757202 2020-04-28 0202 PPP 1553 56th Street, Brooklyn NY, NY, 11219
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32168
Loan Approval Amount (current) 32168
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn NY, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32660.66
Forgiveness Paid Date 2021-11-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State