Search icon

GLORIA S. OH CHB, INC.

Company Details

Name: GLORIA S. OH CHB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2002 (23 years ago)
Entity Number: 2778255
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 179-30 149TH AVE / #103, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 179-30 149TH AVE / #103, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
GLORIA S OH Chief Executive Officer 179-30 149TH AVE / #103, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 179-30 149TH AVE / #103, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2012-07-25 2025-04-01 Address 179-30 149TH AVE / #103, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2012-07-25 2025-04-01 Address 179-30 149TH AVE / #103, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2008-07-08 2012-07-25 Address 179-30 149TH AVE, #103, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
2004-06-29 2012-07-25 Address 179-30 149TH AVE, #103, JAMAICA, NY, 11360, USA (Type of address: Service of Process)
2004-06-29 2008-07-08 Address 28-16 201ST ST, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)
2004-06-29 2012-07-25 Address 179-30 149TH AVE, #103, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2002-06-13 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-06-13 2004-06-29 Address 179-30 149TH AVENUE, #103, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401045067 2025-04-01 BIENNIAL STATEMENT 2025-04-01
140606007083 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120725002841 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100623002215 2010-06-23 BIENNIAL STATEMENT 2010-06-01
080708003009 2008-07-08 BIENNIAL STATEMENT 2008-06-01
060524002505 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040629002718 2004-06-29 BIENNIAL STATEMENT 2004-06-01
021104000640 2002-11-04 CERTIFICATE OF AMENDMENT 2002-11-04
020613000225 2002-06-13 CERTIFICATE OF INCORPORATION 2002-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3906868110 2020-07-15 0202 PPP 179-30 149TH AVE, JAMAICA, NY, 11434-5600
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83332.5
Loan Approval Amount (current) 83332.5
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11434-5600
Project Congressional District NY-05
Number of Employees 4
NAICS code 488510
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 83917.77
Forgiveness Paid Date 2021-04-01
3787858506 2021-02-24 0202 PPS 17930 149th Ave Ste 103, Jamaica, NY, 11434-5600
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79375
Loan Approval Amount (current) 79375
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-5600
Project Congressional District NY-05
Number of Employees 5
NAICS code 488510
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 80386.24
Forgiveness Paid Date 2022-06-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State