Search icon

GLENOAK ENTERPRISES LLC

Company Details

Name: GLENOAK ENTERPRISES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Nov 2004 (20 years ago)
Entity Number: 3128708
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 117 Franklin Ave, Garden City, NY, United States, 11530

Contact Details

Phone +1 347-907-1279

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117 Franklin Ave, Garden City, NY, United States, 11530

Licenses

Number Status Type Date End date
2079844-DCA Active Business 2018-11-13 2023-10-31

Filings

Filing Number Date Filed Type Effective Date
220804003223 2022-08-04 BIENNIAL STATEMENT 2020-11-01
061215002087 2006-12-15 BIENNIAL STATEMENT 2006-11-01
050131001002 2005-01-31 AFFIDAVIT OF PUBLICATION 2005-01-31
050131001004 2005-01-31 AFFIDAVIT OF PUBLICATION 2005-01-31
041119000873 2004-11-19 ARTICLES OF ORGANIZATION 2004-11-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-11 No data 17504 HORACE HARDING EXPY, Queens, FRESH MEADOWS, NY, 11365 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-31 No data 17504 HORACE HARDING EXPY, Queens, FRESH MEADOWS, NY, 11365 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-24 No data 17504 HORACE HARDING EXPY, Queens, FRESH MEADOWS, NY, 11365 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-28 No data 17504 HORACE HARDING EXPY, Queens, FRESH MEADOWS, NY, 11365 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3374123 RENEWAL INVOICED 2021-09-30 550 Car Wash Renewal
3101141 RENEWAL INVOICED 2019-10-09 550 Car Wash Renewal
2942336 OL VIO INVOICED 2018-12-11 250 OL - Other Violation
2776171 LICENSE INVOICED 2018-04-13 550 Car Wash License Fee
2766122 PROCESSING INVOICED 2018-03-29 50 License Processing Fee
2766123 DCA-SUS CREDITED 2018-03-29 500 Suspense Account
2728098 LICENSE CREDITED 2018-01-12 550 Car Wash License Fee
205263 OL VIO INVOICED 2013-09-10 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-28 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6539488801 2021-04-20 0202 PPS 17504 Horace Harding Expy, Fresh Meadows, NY, 11365-2121
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119475
Loan Approval Amount (current) 119475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11365-2121
Project Congressional District NY-06
Number of Employees 16
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 120444.21
Forgiveness Paid Date 2022-02-15
1427767700 2020-05-01 0202 PPP 17504 HORACE HARDING EXPY, FRESH MEADOWS, NY, 11365
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119475
Loan Approval Amount (current) 119475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRESH MEADOWS, QUEENS, NY, 11365-0001
Project Congressional District NY-06
Number of Employees 17
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 120288.09
Forgiveness Paid Date 2021-01-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1405599 Fair Labor Standards Act 2014-09-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-09-24
Termination Date 2016-09-12
Date Issue Joined 2015-01-12
Section 0201
Sub Section FL
Status Terminated

Parties

Name CABRERA
Role Plaintiff
Name GLENOAK ENTERPRISES LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State