Search icon

GLSC 48 SPECIAL LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GLSC 48 SPECIAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Apr 2012 (13 years ago)
Entity Number: 4235195
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 49 WATERMILL LANE, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
GLSC 48 SPECIAL LLC DOS Process Agent 49 WATERMILL LANE, GREAT NECK, NY, United States, 11021

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
212-582-0693
Contact Person:
JANELLE SCHWARTZ
User ID:
P2064801
Trade Name:
HOLIDAY INN EXPRESS MANHATTAN MIDTOWN WEST

Unique Entity ID

Unique Entity ID:
YX4NMW1Y6H76
CAGE Code:
7LD70
UEI Expiration Date:
2025-08-26

Business Information

Doing Business As:
HOLIDAY INN EXPRESS MANHATTAN MIDTOWN WEST
Division Name:
GLSC 48TH SPECIAL LLC
Division Number:
NYCHK
Activation Date:
2024-08-29
Initial Registration Date:
2016-03-30

Commercial and government entity program

CAGE number:
7LD70
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-29
CAGE Expiration:
2029-08-29
SAM Expiration:
2025-08-26

Contact Information

POC:
JANELLE SCHWARTZ
Corporate URL:
http://www.hiexmanhattanwest.com

Legal Entity Identifier

LEI Number:
549300ITQED5TVS8VN25

Registration Details:

Initial Registration Date:
2014-08-23
Next Renewal Date:
2026-07-10
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2020-04-06 2024-03-27 Address 49 WATERMILL LANE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2016-04-04 2020-04-06 Address 49 WATERMILL LANE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2012-04-24 2016-04-04 Address 420 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240327003558 2024-03-27 BIENNIAL STATEMENT 2024-03-27
200406060499 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180404006800 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160404006823 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140423006426 2014-04-23 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
334667.16
Total Face Value Of Loan:
334667.16
Date:
2020-04-11
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:
239048.00
Total Face Value Of Loan:
239048.00
Date:
2020-04-11
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:
239048.00
Total Face Value Of Loan:
239048.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$334,667.16
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$334,667.16
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$338,151.37
Servicing Lender:
Spring Bank
Use of Proceeds:
Payroll: $334,661.16
Utilities: $1
Jobs Reported:
20
Initial Approval Amount:
$239,048
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$239,048
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$242,172
Servicing Lender:
Spring Bank
Use of Proceeds:
Payroll: $239,048

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State