Search icon

GLENN BUSCH, P.C.

Company Details

Name: GLENN BUSCH, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Mar 2006 (19 years ago)
Entity Number: 3334229
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 260 MADISON AVENUE, 17TH, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLENN BUSCH Chief Executive Officer 260 MADISON AVENUE, 17TH, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
GLENN BUSCH DOS Process Agent 260 MADISON AVENUE, 17TH, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-03-31 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-03-31 2023-03-31 Address 260 MADISON AVENUE, 17TH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2021-06-03 2023-03-31 Address 260 MADISON AVENUE, 17TH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2021-06-03 2023-03-31 Address 260 MADISON AVENUE, 17TH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-03-15 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2006-03-15 2021-06-03 Address 60 EAST 42ND STREET STE 2112, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230331002178 2023-03-31 BIENNIAL STATEMENT 2022-03-01
210603060315 2021-06-03 BIENNIAL STATEMENT 2018-03-01
060315000592 2006-03-15 CERTIFICATE OF INCORPORATION 2006-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3140597710 2020-05-01 0202 PPP 271 Madison Avenue 12th Floor, New York, NY, 10016
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23047
Loan Approval Amount (current) 23047
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 New York, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 20
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23343.76
Forgiveness Paid Date 2021-08-18
8412928510 2021-03-09 0202 PPS 260 Madison Ave Fl 17, New York, NY, 10016-2410
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) 27155
Loan Approval Amount (current) 27155
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 New York, NEW YORK, NY, 10016-2410
Project Congressional District NY-12
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27404.86
Forgiveness Paid Date 2022-02-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State