Search icon

G.L. SARATOGA, INC.

Company Details

Name: G.L. SARATOGA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2004 (21 years ago)
Entity Number: 2999400
ZIP code: 12203
County: Saratoga
Place of Formation: New York
Address: 1734 Western Avenue, 1734 Western Avenue, Albany, NY, United States, 12203
Principal Address: 185 BALLSTON AVE, SARATOGA SRPINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MEYERS & MEYERS, PLLC DOS Process Agent 1734 Western Avenue, 1734 Western Avenue, Albany, NY, United States, 12203

Chief Executive Officer

Name Role Address
LAUREN GRISIO Chief Executive Officer 185 BALLSTON AVE, SARATOGA SPRINGS, NY, United States, 12866

Licenses

Number Type Date Last renew date End date Address Description
0340-23-234716 Alcohol sale 2023-03-17 2023-03-17 2025-03-31 185 BALLSTON AVE, SARATOGA SPRINGS, New York, 12866 Restaurant

History

Start date End date Type Value
2024-01-08 2024-01-08 Address 185 BALLSTON AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-20 2024-01-08 Address ATTN: MITCHELL J. DEVACK ESQ., 90 MERRICK AVE, STE 500, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2012-03-30 2024-01-08 Address 185 BALLSTON AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2008-02-13 2012-03-30 Address 185 BALLSTON AVE, RTE 50, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240108004488 2024-01-08 BIENNIAL STATEMENT 2024-01-08
230109000534 2023-01-09 BIENNIAL STATEMENT 2022-01-01
150114000873 2015-01-14 CERTIFICATE OF AMENDMENT 2015-01-14
140220002199 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120330002372 2012-03-30 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2021-01-25
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:
431893.00
Total Face Value Of Loan:
431893.00
Date:
2020-04-07
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:
308400.00
Total Face Value Of Loan:
308400.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
431893
Current Approval Amount:
431893
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
437159.7
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
308400
Current Approval Amount:
308400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
312237.87

Date of last update: 29 Mar 2025

Sources: New York Secretary of State