Search icon

GLOPAK USA CORP

Company Details

Name: GLOPAK USA CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2011 (14 years ago)
Entity Number: 4077230
ZIP code: 11721
County: Queens
Place of Formation: New York
Address: 100 Centershore Road, Christopher Daniels, Centerport, NY, United States, 11721
Principal Address: 100 Centershore Road, Centerport, NY, United States, 11721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHU WANG Chief Executive Officer 100 CENTERSHORE ROAD, CENTERPORT, NY, United States, 11721

DOS Process Agent

Name Role Address
SHU WANG DOS Process Agent 100 Centershore Road, Christopher Daniels, Centerport, NY, United States, 11721

History

Start date End date Type Value
2024-01-15 2024-01-15 Address 100 CENTERSHORE ROAD, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
2024-01-15 2024-01-15 Address 271 LOCUST LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2019-09-27 2024-01-15 Address 271 LOCUST LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2019-09-27 2024-01-15 Address 35 ENGEL STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2011-04-05 2024-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-05 2019-09-27 Address 13137 41ST AVE. STE 2B, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240115001181 2024-01-15 BIENNIAL STATEMENT 2024-01-15
220428004153 2022-04-28 BIENNIAL STATEMENT 2021-04-01
190927002038 2019-09-27 BIENNIAL STATEMENT 2019-04-01
110405000447 2011-04-05 CERTIFICATE OF INCORPORATION 2011-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7957888408 2021-02-12 0235 PPS 35 Engel St, Hicksville, NY, 11801-2648
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 414795
Loan Approval Amount (current) 414795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-2648
Project Congressional District NY-03
Number of Employees 32
NAICS code 423990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 420772.59
Forgiveness Paid Date 2022-07-28
8473887301 2020-05-01 0235 PPP 35 ENGEL ST, HICKSVILLE, NY, 11801-2605
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 394557
Loan Approval Amount (current) 414795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-2605
Project Congressional District NY-03
Number of Employees 31
NAICS code 541490
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 420715.77
Forgiveness Paid Date 2021-10-15

Date of last update: 09 Mar 2025

Sources: New York Secretary of State