Search icon

GLENMONT CAPITAL MANAGEMENT, LLC

Company Details

Name: GLENMONT CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 May 2000 (25 years ago)
Entity Number: 2511960
ZIP code: 10105
County: New York
Place of Formation: Delaware
Address: 1345 AVENUE OF THE AMERICAS, 42ND FLOOR, NEW YORK, NY, United States, 10105

DOS Process Agent

Name Role Address
GLENMONT CAPITAL MANAGEMENT LLC DOS Process Agent 1345 AVENUE OF THE AMERICAS, 42ND FLOOR, NEW YORK, NY, United States, 10105

Licenses

Number Type End date
10491204099 LIMITED LIABILITY BROKER 2026-02-18
10991215151 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2010-06-03 2016-05-18 Address 40 WEST 57TH STREET, 24TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-05-01 2010-06-03 Address 40 WEST 57TH STREET, 24TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2000-05-19 2006-05-01 Address 40 WEST 57TH STREET 33RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504060277 2020-05-04 BIENNIAL STATEMENT 2020-05-01
160518006595 2016-05-18 BIENNIAL STATEMENT 2016-05-01
140512006119 2014-05-12 BIENNIAL STATEMENT 2014-05-01
100603002749 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080529002164 2008-05-29 BIENNIAL STATEMENT 2008-05-01
060501002067 2006-05-01 BIENNIAL STATEMENT 2006-05-01
020604002074 2002-06-04 BIENNIAL STATEMENT 2002-05-01
000519000159 2000-05-19 APPLICATION OF AUTHORITY 2000-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3713527110 2020-04-12 0202 PPP 1345 Avenue of the Americas, New York, NY, 10105-0302
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83600
Loan Approval Amount (current) 83600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10105-0302
Project Congressional District NY-12
Number of Employees 5
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 84211.54
Forgiveness Paid Date 2021-01-14
9058938405 2021-02-14 0202 PPS 1345 Avenue of the Americas Fl 42, New York, NY, 10105-3101
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109114
Loan Approval Amount (current) 109114
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10105-3101
Project Congressional District NY-12
Number of Employees 3
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 109702.92
Forgiveness Paid Date 2021-09-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State