Search icon

GLORY INTERNATIONAL TRADING INC.

Company Details

Name: GLORY INTERNATIONAL TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2002 (23 years ago)
Entity Number: 2769030
ZIP code: 11520
County: Queens
Place of Formation: New York
Address: 530 RAY STREET, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH CHEUNG Chief Executive Officer 530 RAY STREET, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 530 RAY STREET, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2023-03-24 2023-03-24 Address 530 RAY STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2015-08-04 2023-03-24 Address 530 RAY STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2013-06-11 2023-03-24 Address 530 RAY STREET, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2004-05-07 2015-08-04 Address 2939 FRANKEL BLVD, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2004-05-07 2015-08-04 Address 1852 FLUSHING AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2004-05-07 2013-06-11 Address 1852 FLUSHING AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2002-05-20 2023-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-05-20 2004-05-07 Address 1852 FLUSHING AVE., RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230324002143 2023-03-24 BIENNIAL STATEMENT 2022-05-01
150804006360 2015-08-04 BIENNIAL STATEMENT 2014-05-01
130611002208 2013-06-11 BIENNIAL STATEMENT 2012-05-01
040507002101 2004-05-07 BIENNIAL STATEMENT 2004-05-01
020520000551 2002-05-20 CERTIFICATE OF INCORPORATION 2002-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3566457308 2020-04-29 0235 PPP 530 Ray Street, Freeport, NY, 11520
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45400
Loan Approval Amount (current) 45400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-0001
Project Congressional District NY-04
Number of Employees 6
NAICS code 423210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45949.84
Forgiveness Paid Date 2021-07-22
1284628506 2021-02-18 0235 PPS 530 Ray St, Freeport, NY, 11520-5238
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43925
Loan Approval Amount (current) 43925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-5238
Project Congressional District NY-04
Number of Employees 6
NAICS code 423210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44137.3
Forgiveness Paid Date 2021-08-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State