Search icon

GLORIA-LIN INC.

Company Details

Name: GLORIA-LIN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2004 (21 years ago)
Entity Number: 3115092
ZIP code: 11792
County: Suffolk
Place of Formation: New York
Address: 341 ROUTE 25A, MILLER PLACE, NY, United States, 11792

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 341 ROUTE 25A, MILLER PLACE, NY, United States, 11792

Chief Executive Officer

Name Role Address
CONG Y LIN Chief Executive Officer 341 ROUTE 25A, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
2006-09-29 2010-10-08 Address 341 RTE 25A, MILLER PLACE, NY, 11792, USA (Type of address: Chief Executive Officer)
2006-09-29 2010-10-08 Address 341 RTE 25A, MILLER PLACE, NY, 11792, USA (Type of address: Principal Executive Office)
2006-09-29 2010-10-08 Address 341 RTE 25A, MILLER PLACE, NY, 11792, USA (Type of address: Service of Process)
2004-10-19 2006-09-29 Address 341 ROUTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121010006641 2012-10-10 BIENNIAL STATEMENT 2012-10-01
101008002929 2010-10-08 BIENNIAL STATEMENT 2010-10-01
080922002617 2008-09-22 BIENNIAL STATEMENT 2008-10-01
060929002346 2006-09-29 BIENNIAL STATEMENT 2006-10-01
041019000105 2004-10-19 CERTIFICATE OF INCORPORATION 2004-10-19

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
10240.00
Total Face Value Of Loan:
10240.00
Date:
2020-05-18
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:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2020-04-16
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:
10200.00
Total Face Value Of Loan:
10200.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10240
Current Approval Amount:
10240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10377.75
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10200
Current Approval Amount:
10200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10291.66

Date of last update: 29 Mar 2025

Sources: New York Secretary of State