Search icon

GSL CONSULTING, INC.

Company Details

Name: GSL CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2001 (24 years ago)
Entity Number: 2593290
ZIP code: 11804
County: Nassau
Place of Formation: New York
Address: 8 CRESCENT DRIVE, OLD BETHPAGE, NY, United States, 11804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 CRESCENT DRIVE, OLD BETHPAGE, NY, United States, 11804

Chief Executive Officer

Name Role Address
GLENN LIEBMAN Chief Executive Officer 8 CRESCENT DRIVE, OLD BETHPAGE, NY, United States, 11804

History

Start date End date Type Value
2003-02-20 2005-02-22 Address 8 CRESCENT DRIVE, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)
2003-02-20 2005-02-22 Address 8 CRESCENT DRIVE, OLD BETHPAGE, NY, 11804, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130426002385 2013-04-26 BIENNIAL STATEMENT 2013-01-01
110316002804 2011-03-16 BIENNIAL STATEMENT 2011-01-01
090226002374 2009-02-26 BIENNIAL STATEMENT 2009-01-01
070111002650 2007-01-11 BIENNIAL STATEMENT 2007-01-01
050222002372 2005-02-22 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21069.05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State