Search icon

GLEEMEX INC.

Company Details

Name: GLEEMEX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 2007 (18 years ago)
Date of dissolution: 27 Oct 2023
Entity Number: 3492445
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 55 NORTH BROADWAY, SUITE 102, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 NORTH BROADWAY, SUITE 102, HICKSVILLE, NY, United States, 11801

Agent

Name Role Address
WENKWEI GUO Agent 55 NORTH BROADWAY, SUITE 102, HICKSVILLE, NY, 11801

Chief Executive Officer

Name Role Address
WENKWEI GUO Chief Executive Officer 55 NORTH BROADWAY, SUITE 102, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2009-06-02 2023-10-27 Address 55 NORTH BROADWAY, SUITE 102, HICKSVILLE, NY, 11801, USA (Type of address: Registered Agent)
2009-04-27 2023-10-27 Address 55 NORTH BROADWAY, SUITE 102, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2009-04-27 2023-10-27 Address 55 NORTH BROADWAY, SUITE 102, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2007-03-21 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-21 2009-06-02 Address 2009 STEWART AVENUE, WESTBURY, NY, 11590, USA (Type of address: Registered Agent)
2007-03-21 2009-04-27 Address 2009 STEWART AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231027001644 2023-10-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-26
110504002785 2011-05-04 BIENNIAL STATEMENT 2011-03-01
090602000792 2009-06-02 CERTIFICATE OF CHANGE 2009-06-02
090427002519 2009-04-27 BIENNIAL STATEMENT 2009-03-01
070321000349 2007-03-21 CERTIFICATE OF INCORPORATION 2007-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2817767406 2020-05-06 0235 PPP 2500 Nesconset Hwy Bldg17C, CALVERTON, NY, 11933
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22250
Loan Approval Amount (current) 10550
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 Y
Business Age Description Existing or more than 2 years old
Project Address CALVERTON, SUFFOLK, NY, 11933-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 339116
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 10647.88
Forgiveness Paid Date 2021-04-15
6055468908 2021-05-01 0235 PPS 2500 Nesconset Hwy Bldg 17C, Stony Brook, NY, 11790-2563
Loan Status Date 2023-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10550
Loan Approval Amount (current) 10550
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 Stony Brook, SUFFOLK, NY, 11790-2563
Project Congressional District NY-01
Number of Employees 1
NAICS code 339116
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 10722.9
Forgiveness Paid Date 2022-12-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State