Search icon

GLG PARTNERS, INC.

Company Details

Name: GLG PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2006 (19 years ago)
Entity Number: 3390004
ZIP code: 11793
County: Nassau
Place of Formation: New York
Principal Address: 340 LARKFIELD ROAD, EAST NORTHPORT, NY, United States, 11731
Address: 3076 VALENTINE PLACE, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLG PARTNERS, INC. DOS Process Agent 3076 VALENTINE PLACE, WANTAGH, NY, United States, 11793

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GLENN GERING Chief Executive Officer 3076 VALENTINE PLACE, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2017-08-10 2020-07-02 Address 3076 VALENTINE PLACE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2017-03-22 2017-08-10 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2017-03-22 2017-08-10 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2010-08-17 2017-03-22 Address 3076 VALENTINE PLACE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2008-08-15 2010-08-17 Address 3076 VALENTINE ROAD, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2006-07-19 2008-08-15 Address 3076 VALENTINE ROAD, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702060475 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180808006026 2018-08-08 BIENNIAL STATEMENT 2018-07-01
170810000277 2017-08-10 CERTIFICATE OF CHANGE 2017-08-10
170322000747 2017-03-22 CERTIFICATE OF CHANGE 2017-03-22
160727006001 2016-07-27 BIENNIAL STATEMENT 2016-07-01
140707006292 2014-07-07 BIENNIAL STATEMENT 2014-07-01
120709006985 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100817002298 2010-08-17 BIENNIAL STATEMENT 2010-07-01
080815003298 2008-08-15 BIENNIAL STATEMENT 2008-07-01
060719000288 2006-07-19 CERTIFICATE OF INCORPORATION 2006-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9544867102 2020-04-15 0235 PPP 340 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76160
Loan Approval Amount (current) 76160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST NORTHPORT, SUFFOLK, NY, 11731-0001
Project Congressional District NY-01
Number of Employees 14
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76860.25
Forgiveness Paid Date 2021-03-22
8067108400 2021-02-12 0235 PPS 340 Larkfield Rd, East Northport, NY, 11731-2905
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76160
Loan Approval Amount (current) 76160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Northport, SUFFOLK, NY, 11731-2905
Project Congressional District NY-01
Number of Employees 14
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76701.58
Forgiveness Paid Date 2021-11-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State