Search icon

GLATT ON RICHMOND LLC

Company Details

Name: GLATT ON RICHMOND LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Mar 2005 (20 years ago)
Entity Number: 3173482
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 77 RICHMOND HILL ROAD, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 77 RICHMOND HILL ROAD, STATEN ISLAND, NY, United States, 10314

Filings

Filing Number Date Filed Type Effective Date
130409002308 2013-04-09 BIENNIAL STATEMENT 2013-03-01
110421002936 2011-04-21 BIENNIAL STATEMENT 2011-03-01
090312003454 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070504002316 2007-05-04 BIENNIAL STATEMENT 2007-03-01
050307000864 2005-03-07 ARTICLES OF ORGANIZATION 2005-03-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-04 No data 77 RICHMOND HILL RD, Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-29 No data 77 RICHMOND HILL RD, Staten Island, STATEN ISLAND, NY, 10314 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-13 No data 77 RICHMOND HILL RD, Staten Island, STATEN ISLAND, NY, 10314 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-16 No data 77 RICHMOND HILL RD, Staten Island, STATEN ISLAND, NY, 10314 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-13 No data 77 RICHMOND HILL RD, Staten Island, STATEN ISLAND, NY, 10314 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
3169695 SCALE-01 INVOICED 2020-03-16 40 SCALE TO 33 LBS
2872309 SCALE-01 INVOICED 2018-09-10 40 SCALE TO 33 LBS
2350872 SCALE-01 INVOICED 2016-05-23 40 SCALE TO 33 LBS
2349126 WM VIO INVOICED 2016-05-19 900 WM - W&M Violation
2054777 WM VIO INVOICED 2015-04-22 300 WM - W&M Violation
2054354 SCALE-01 INVOICED 2015-04-21 40 SCALE TO 33 LBS
1671016 WM VIO INVOICED 2014-05-02 1200 WM - W&M Violation
1671015 OL VIO INVOICED 2014-05-02 150 OL - Other Violation
1629862 WM VIO CREDITED 2014-03-21 75 WM - W&M Violation
1629861 OL VIO CREDITED 2014-03-21 75 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-13 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 1 No data No data
2015-04-16 Pleaded CUSTOMER SCALE REQUIRED 1 1 No data No data
2014-03-13 Default Decision DELI ITEMS DO NOT HAVE PRICES DISPLAYED 3 No data 3 No data
2014-03-13 Default Decision CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2459767710 2020-05-01 0202 PPP 303 S Grandview Ave, MONSEY, NY, 10952
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32427
Loan Approval Amount (current) 32427
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONSEY, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 70
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32795.98
Forgiveness Paid Date 2021-06-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State