Search icon

GRL SERVICES, INC.

Company Details

Name: GRL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2004 (21 years ago)
Entity Number: 3012570
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2126 KNAPP STREET, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-332-5474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2126 KNAPP STREET, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
LEV MILTER Chief Executive Officer 2126 KNAPP ST, BROOKLYN, NY, United States, 11229

National Provider Identifier

NPI Number:
1669573341

Authorized Person:

Name:
DR. GALINA MILTER
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7183327326

History

Start date End date Type Value
2006-04-20 2012-03-13 Address 66-36 YELLOWSTONE BLVD, FORST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2006-04-20 2012-03-13 Address 2126 KNAPP STREET, BROOKLYN, NY, 11530, USA (Type of address: Principal Executive Office)
2004-08-16 2012-03-13 Address 2126 KNAPP STREET, BROOKLYN, NY, 11530, USA (Type of address: Service of Process)
2004-02-12 2004-08-16 Address 24-75 W. 16TH ST., APT. 18E, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140327002288 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120313002568 2012-03-13 BIENNIAL STATEMENT 2012-02-01
100415002291 2010-04-15 BIENNIAL STATEMENT 2010-02-01
080222002371 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060420002484 2006-04-20 BIENNIAL STATEMENT 2006-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2825939 OL VIO INVOICED 2018-08-03 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-24 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
39925.00
Total Face Value Of Loan:
39925.00
Date:
2020-05-30
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:
0.00
Date:
2020-05-20
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:
39920.00
Total Face Value Of Loan:
39920.00
Date:
2020-05-13
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:
-39927.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39920
Current Approval Amount:
39920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40247.12
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39925
Current Approval Amount:
39925
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40245.51

Date of last update: 29 Mar 2025

Sources: New York Secretary of State