Search icon

GLA INC.

Company Details

Name: GLA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2004 (21 years ago)
Entity Number: 3042348
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 49 OLD SHORE RD., PORT WASHINGTON, NY, United States, 11050
Principal Address: 49 OLD SHORE RD, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 OLD SHORE RD., PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
ALFREDO MOLINARI Chief Executive Officer 49 OLD SHORE RD, PORT WASHINGTON, NY, United States, 11050

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131835 Alcohol sale 2023-07-11 2023-07-11 2025-08-31 49 OLD SHORE ROAD, PORT WASHINGTON, New York, 11050 Restaurant

History

Start date End date Type Value
2006-05-08 2010-04-19 Address 49 OLD SHORE RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2004-04-20 2005-08-15 Address TEN CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200407060211 2020-04-07 BIENNIAL STATEMENT 2020-04-01
180402007508 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006831 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140414006845 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120517002812 2012-05-17 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
118807.00
Total Face Value Of Loan:
118807.00
Date:
2020-06-01
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:
84667.00
Total Face Value Of Loan:
84667.00
Date:
2020-05-02
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:
84667.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84667
Current Approval Amount:
84667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
85724.76
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118807
Current Approval Amount:
118807
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
119938.97

Court Cases

Court Case Summary

Filing Date:
2022-12-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GOMEZ REYES
Party Role:
Plaintiff
Party Name:
GLA INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State