Search icon

GL GENERAL INDUSTRIES CORP.

Company Details

Name: GL GENERAL INDUSTRIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2003 (22 years ago)
Entity Number: 2976021
ZIP code: 11980
County: Suffolk
Place of Formation: New York
Address: 24 old dock rd, UNIT A, YAPHANK, NY, United States, 11980
Principal Address: 24 OLD DOCK RD, UNIT A, YAPHANK, NY, United States, 11980

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ALVARO GONZALEZ Chief Executive Officer 2 AMESWORTH CT, MIDDLE ISLAND, NY, United States, 11953

DOS Process Agent

Name Role Address
GL GENERAL INDUSTRIES CORP DOS Process Agent 24 old dock rd, UNIT A, YAPHANK, NY, United States, 11980

Form 5500 Series

Employer Identification Number (EIN):
562414723
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-20 2024-09-20 Address 2 AMESWORTH CT, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer)
2024-05-20 2024-09-20 Address 24 old dock rd, UNIT a, YAPHANK, NY, 11980, USA (Type of address: Service of Process)
2024-05-20 2024-09-20 Address 2 AMESWORTH CT, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-09-20 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2015-04-24 2024-05-20 Address 305 KNICKERBOCKER AVENUE,, UNIT 2, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240920001849 2024-09-20 BIENNIAL STATEMENT 2024-09-20
240520001556 2024-05-08 CERTIFICATE OF CHANGE BY ENTITY 2024-05-08
220520002142 2022-05-20 BIENNIAL STATEMENT 2021-11-01
150424000355 2015-04-24 CERTIFICATE OF CHANGE 2015-04-24
120229000074 2012-02-29 CERTIFICATE OF CHANGE 2012-02-29

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
61000.00
Total Face Value Of Loan:
61000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61000
Current Approval Amount:
61000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
61307.51

Court Cases

Court Case Summary

Filing Date:
2010-02-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
GL GENERAL INDUSTRIES CORP.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State