Search icon

E-GLIDE ENTERTAINMENT, INC.

Company Details

Name: E-GLIDE ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2000 (25 years ago)
Entity Number: 2512363
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 127 WEST 12TH STREET SUITE 4, NEW YORK, NY, United States, 10011
Principal Address: 127 WEST 12TH ST, SUITE 4, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-741-0434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127 WEST 12TH STREET SUITE 4, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ROBERT MORGAN Chief Executive Officer 127 WEST 12TH ST, SUITE 4, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
2095345-DCA Active Business 2020-03-12 2025-02-28
1120666-DCA Inactive Business 2002-08-28 2004-12-31

Filings

Filing Number Date Filed Type Effective Date
040517002043 2004-05-17 BIENNIAL STATEMENT 2004-05-01
000522000073 2000-05-22 CERTIFICATE OF INCORPORATION 2000-05-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3552541 RENEWAL INVOICED 2022-11-10 100 Home Improvement Contractor License Renewal Fee
3552540 TRUSTFUNDHIC INVOICED 2022-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3258256 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3258181 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
3166332 FINGERPRINT INVOICED 2020-03-04 75 Fingerprint Fee
3166333 TRUSTFUNDHIC INVOICED 2020-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3166327 LICENSE INVOICED 2020-03-04 50 Home Improvement Contractor License Fee
499061 RENEWAL INVOICED 2002-10-18 110 CRD Renewal Fee
499060 LICENSE INVOICED 2002-08-28 30 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8745327106 2020-04-15 0202 PPP 149 2nd Avenue, #1, New York, NY, 10003
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10003-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4043.51
Forgiveness Paid Date 2021-06-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State