Search icon

GLUCKWORKS, INC.

Company Details

Name: GLUCKWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2008 (17 years ago)
Entity Number: 3705696
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 57 GREENCASTLE LANE, WILLIAMSVILLE, NY, United States, 14221
Principal Address: MICHAEL GLUCK, 57 GREENCASTLE LANE, AMHERST, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOYCE & COMPANY DOS Process Agent 57 GREENCASTLE LANE, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
MICHAEL GLUCK Chief Executive Officer 57 GREENCASTLE LANE, AMHERST, NY, United States, 14221

History

Start date End date Type Value
2016-08-03 2020-08-03 Address 57 GREENCASTLE LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2012-08-06 2016-08-03 Address 747 HOPKINS ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2008-08-06 2012-08-06 Address 17 SUNRISE BLVD., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803060384 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180802007275 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160803006287 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140804007276 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120806006090 2012-08-06 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

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:
3400.00
Total Face Value Of Loan:
3400.00
Date:
2014-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3400
Current Approval Amount:
3400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3422.08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State