Search icon

GLORY APPAREL INC.

Company Details

Name: GLORY APPAREL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2006 (19 years ago)
Entity Number: 3404771
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 330 W 38TH STREET, RM 105, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 330 W 38TH STREET, RM 105, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
BEN TAI Chief Executive Officer 330 W 38TH STREET, RM 105, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
205434300
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2008-09-12 2018-06-21 Address 214W 39TH STREET, SUITE 906, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2008-09-12 2018-06-21 Address 214W 39TH STREET, SUITE 906, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2007-07-18 2018-06-21 Address 214 W. 39TH STREET, STE. 906, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-03-08 2007-07-18 Address C/O MIKEL S. WAI, 214 WEST 39TH STREET-SUITE 906, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-11-01 2007-03-08 Address C/O SUI HANG TAI, 214 WEST 39TH STREET-SUITE 906, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180621002022 2018-06-21 BIENNIAL STATEMENT 2016-08-01
080912002645 2008-09-12 BIENNIAL STATEMENT 2008-08-01
070718000677 2007-07-18 CERTIFICATE OF CHANGE 2007-07-18
070308000192 2007-03-08 CERTIFICATE OF CHANGE 2007-03-08
061101000161 2006-11-01 CERTIFICATE OF CHANGE 2006-11-01

USAspending Awards / Financial Assistance

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:
119250.00
Total Face Value Of Loan:
119250.00
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

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119250
Current Approval Amount:
119250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120350.48
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119250
Current Approval Amount:
119250
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
120408.91

Date of last update: 28 Mar 2025

Sources: New York Secretary of State