Search icon

GLORIS, INC.

Company Details

Name: GLORIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1999 (26 years ago)
Entity Number: 2350397
ZIP code: 07657
County: New York
Place of Formation: New York
Address: 11 NASSAU ROAD, RIDGEFIELD, NJ, United States, 07657
Principal Address: 11 NASSAU ROAD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IL-KAB KANG Chief Executive Officer 11 NASSAU ROAD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
IL-KAB KANG DOS Process Agent 11 NASSAU ROAD, RIDGEFIELD, NJ, United States, 07657

History

Start date End date Type Value
2025-02-17 2025-02-17 Address 11 NASSAU ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2025-02-17 2025-02-17 Address 107 NORTHERN BLVD, SUITE 401, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-01-27 2025-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-03-12 2025-02-17 Address 107 NORTHERN BLVD, SUITE 401, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2001-03-12 2025-02-17 Address 1 TERRACE CIRCLE #3D, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250217000662 2025-02-17 BIENNIAL STATEMENT 2025-02-17
230201001959 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220511001287 2022-05-11 BIENNIAL STATEMENT 2021-02-01
010312002812 2001-03-12 BIENNIAL STATEMENT 2001-02-01
990226000251 1999-02-26 CERTIFICATE OF INCORPORATION 1999-02-26

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
20830.00
Total Face Value Of Loan:
20830.00
Date:
2020-08-05
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:
150000.00
Date:
2020-07-24
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:
20830.00
Total Face Value Of Loan:
20830.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20830
Current Approval Amount:
20830
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20969.25
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20830
Current Approval Amount:
20830
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21003.49

Date of last update: 31 Mar 2025

Sources: New York Secretary of State