Search icon

GLORIOUS FOOD, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GLORIOUS FOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1972 (53 years ago)
Entity Number: 324537
ZIP code: 10601
County: New York
Place of Formation: New York
Address: One North Broadway, 12th Floor, Attn: Lawrence Blumberg, Esq., White Plains, NY, United States, 10601
Principal Address: 205 EAST 117 ST, New York, NY, United States, 10035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELA ZEE Chief Executive Officer 205 EAST 117 ST, NEW YORK, NY, United States, 10035

DOS Process Agent

Name Role Address
KURZMAN EISENBERG CORBIN & LEVER, LLP DOS Process Agent One North Broadway, 12th Floor, Attn: Lawrence Blumberg, Esq., White Plains, NY, United States, 10601

Links between entities

Type:
Headquarter of
Company Number:
1295197
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
0927406
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2024-11-12 2025-04-18 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-11-12 2024-11-12 Address 205 EAST 117 ST, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2024-11-12 2024-11-12 Address 205 EAST 117 ST, NY, NY, 10035, USA (Type of address: Chief Executive Officer)
2019-02-15 2024-11-12 Address 18 TITUS ROAD, P.O. BOX 331, WASHINGTON DEPOT, CT, 06794, USA (Type of address: Service of Process)
2019-02-15 2024-11-12 Address 205 EAST 117 ST, NY, NY, 10035, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241112003149 2024-11-12 BIENNIAL STATEMENT 2024-11-12
190215060325 2019-02-15 BIENNIAL STATEMENT 2018-02-01
20160202081 2016-02-02 ASSUMED NAME CORP INITIAL FILING 2016-02-02
140321002388 2014-03-21 BIENNIAL STATEMENT 2014-02-01
120316002169 2012-03-16 BIENNIAL STATEMENT 2012-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
366450.00
Total Face Value Of Loan:
366450.00
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:
261781.00
Total Face Value Of Loan:
261781.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
73531911
Mark:
GLORIOUS CAFE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1985-04-12
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
GLORIOUS CAFE

Goods And Services

For:
RESTAURANT SERVICES
First Use:
1985-02-08
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73500365
Mark:
GLORIOUS FOOD
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
1984-09-20
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
GLORIOUS FOOD

Goods And Services

For:
CATERING SERVICES, PARTY PLANNING SERVICES FOR SOCIAL, CIVIC AND BUSINESS OCCASIONS, FOOD CONSULTING SERVICES, AND FOOD SERVICE CONSULTING SERVICES
International Classes:
042 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$261,781
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$261,781
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$265,108.96
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $196,335.94
Rent: $14,445.06
Healthcare: $51000
Jobs Reported:
12
Initial Approval Amount:
$366,450
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$366,450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$370,101.06
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $366,444
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2005-02-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BAEZ
Party Role:
Plaintiff
Party Name:
GLORIOUS FOOD, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1995-10-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WEIGMAN
Party Role:
Plaintiff
Party Name:
GLORIOUS FOOD, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State