Search icon

GL NETWORKING, INC.

Company Details

Name: GL NETWORKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1998 (27 years ago)
Entity Number: 2307874
ZIP code: 12106
County: Columbia
Place of Formation: New York
Address: P.O. BOX 549, KINDERHOOK, NY, United States, 12106
Principal Address: 125 CABRINI BLVD, APT A33, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 549, KINDERHOOK, NY, United States, 12106

Agent

Name Role Address
GEORGE E LYTLE Agent 12 ALBANY AVENUE, KINDERHOOK, NY, 12106

Chief Executive Officer

Name Role Address
GEORGE LYTLE Chief Executive Officer 125 CABRINI BLVD, APT A33, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
2000-10-30 2010-12-22 Address 125 CABRINI BLVD, APT A33, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
1998-10-19 2000-10-30 Address 260 WEST 52ND STREET, APT. 14K, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101222000356 2010-12-22 CERTIFICATE OF CHANGE 2010-12-22
061213002944 2006-12-13 BIENNIAL STATEMENT 2006-10-01
041115002362 2004-11-15 BIENNIAL STATEMENT 2004-10-01
020930002542 2002-09-30 BIENNIAL STATEMENT 2002-10-01
001030002061 2000-10-30 BIENNIAL STATEMENT 2000-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
14600.00
Total Face Value Of Loan:
14600.00

Paycheck Protection Program

Date Approved:
2020-05-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14600
Current Approval Amount:
14600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10968.53

Date of last update: 31 Mar 2025

Sources: New York Secretary of State