Search icon

GLG PARTNERS, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
76160.00
Total Face Value Of Loan:
76160.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
76160.00
Total Face Value Of Loan:
76160.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76160
Current Approval Amount:
76160
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76860.25
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76160
Current Approval Amount:
76160
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76701.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State