Search icon

GLOSS POST LLC

Company Details

Name: GLOSS POST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Apr 2011 (14 years ago)
Entity Number: 4078076
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 137 WEST 25 STREET FL. 9, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
PRAKASH SETHURAMAN DOS Process Agent 137 WEST 25 STREET FL. 9, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-11-09 2025-05-07 Address 137 WEST 25 STREET FL. 9, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2020-07-14 2023-11-09 Address 137 WEST 25 STREET FL. 9, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-04-06 2020-07-14 Address 28 WEST 25 STREET FL. 12, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250507003517 2025-05-07 BIENNIAL STATEMENT 2025-05-07
231109003303 2023-11-09 BIENNIAL STATEMENT 2023-04-01
211028001143 2021-10-28 BIENNIAL STATEMENT 2021-10-28
200714060438 2020-07-14 BIENNIAL STATEMENT 2019-04-01
130719001160 2013-07-19 CERTIFICATE OF PUBLICATION 2013-07-19

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
81622.00
Total Face Value Of Loan:
81622.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81622
Current Approval Amount:
81622
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
82428.56

Date of last update: 27 Mar 2025

Sources: New York Secretary of State