Search icon

GLEN'S OF BABYLON, INC.

Company Details

Name: GLEN'S OF BABYLON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2000 (24 years ago)
Entity Number: 2566291
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 18 SUYDAM PLACE, BABYLON, NY, United States, 11702
Principal Address: 18 SUYDAM PL, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTINA AUER DOS Process Agent 18 SUYDAM PLACE, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
RAYMOND F AUER JR Chief Executive Officer 23 EAST MAIN ST, BABYLON, NY, United States, 11702

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 23 EAST MAIN ST, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-10-30 Address 18 SUYDAM PLACE, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2018-10-16 2020-10-01 Address 18 SUYDAM PLACE, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2016-10-05 2018-10-16 Address 23 EAST MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2014-10-01 2016-10-05 Address 23 EAST MAIN STREET, 18 SUYDAM PLACE, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2002-09-25 2016-10-05 Address 23 EAST MAIN ST, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)
2002-09-25 2024-10-30 Address 23 EAST MAIN ST, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2000-10-24 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-10-24 2014-10-01 Address 23 EAST MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241030018131 2024-10-30 BIENNIAL STATEMENT 2024-10-30
201001062649 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181016006436 2018-10-16 BIENNIAL STATEMENT 2018-10-01
161005006182 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141001007616 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121009006245 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101007002554 2010-10-07 BIENNIAL STATEMENT 2010-10-01
081001002385 2008-10-01 BIENNIAL STATEMENT 2008-10-01
061002002639 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041206002072 2004-12-06 BIENNIAL STATEMENT 2004-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4006657806 2020-05-27 0235 PPP 23 EAST MAIN ST, BABYLON, NY, 11702-3507
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108917
Loan Approval Amount (current) 108917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BABYLON, SUFFOLK, NY, 11702-3507
Project Congressional District NY-02
Number of Employees 24
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 454243
Originating Lender Name Flushing Bank
Originating Lender Address ISLANDIA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 109836.08
Forgiveness Paid Date 2021-04-01
9486908403 2021-02-17 0235 PPS 23 E Main St, Babylon, NY, 11702-3507
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) 131680
Loan Approval Amount (current) 131680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Babylon, SUFFOLK, NY, 11702-3507
Project Congressional District NY-02
Number of Employees 14
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 462816
Originating Lender Name Hanover Community Bank
Originating Lender Address Mineola, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 132473.74
Forgiveness Paid Date 2021-09-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State