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 (21 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GL GENERAL INDUSTRIES CORP. 401K PLAN 2023 562414723 2024-07-18 GL GENERAL INDUSTRIES CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423800
Sponsor’s telephone number 5169975630
Plan sponsor’s address 24 OLD DOCK ROAD, UNIT A, YAPHANK, NY, 11980

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing CAROL LOPICICH
GL GENERAL INDUSTRIES CORP. 401K PLAN 2022 562414723 2023-10-04 GL GENERAL INDUSTRIES CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423800
Sponsor’s telephone number 5169975630
Plan sponsor’s address 305 KNICKERBOCKER AVENUE, UNIT 2, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing CAROL LOPICICH
GL GENERAL INDUSTRIES CORP. 401K PLAN 2021 562414723 2022-09-12 GL GENERAL INDUSTRIES CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423800
Sponsor’s telephone number 5169975630
Plan sponsor’s address 305 KNICKERBOCKER AVENUE, UNIT 2, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2022-09-12
Name of individual signing CAROL LOPICICH
GL GENERAL INDUSTRIES CORP. 401K PLAN 2020 562414723 2021-09-30 GL GENERAL INDUSTRIES CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423800
Sponsor’s telephone number 5169975630
Plan sponsor’s address 305 KNICKERBOCKER AVENUE, UNIT 2, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing CAROL LOPICICH
GL GENERAL INDUSTRIES CORP. 401K PLAN 2019 562414723 2020-10-15 GL GENERAL INDUSTRIES CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423800
Sponsor’s telephone number 5169975630
Plan sponsor’s address 305 KNICKERBOCKER AVENUE, UNIT 2, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing CAROL LOPICICH
GL GENERAL INDUSTRIES CORP. 401K PLAN 2018 562414723 2019-08-21 GL GENERAL INDUSTRIES CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423800
Sponsor’s telephone number 5169975630
Plan sponsor’s address 305 KNICKERBOCKER AVENUE, UNIT 2, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2019-08-21
Name of individual signing CAROL LOPICICH

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

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)
2012-02-29 2015-04-24 Address 5000 BRUSH HOLLOW RD SUITE 100, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2003-11-12 2024-05-08 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2003-11-12 2012-02-29 Address 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2003-11-12 2012-02-29 Address 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

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
031112000386 2003-11-12 CERTIFICATE OF INCORPORATION 2003-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4754637109 2020-04-13 0235 PPP 305 Knickerbocker Avenue, UNIT 2, Bohemia, NY, 11716
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61000
Loan Approval Amount (current) 61000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 10
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61307.51
Forgiveness Paid Date 2020-11-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000786 Trademark 2010-02-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-02-22
Termination Date 2010-06-04
Section 1114
Status Terminated

Parties

Name SKF USA INC.
Role Plaintiff
Name GL GENERAL INDUSTRIES CORP.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State