Search icon

SHOPPERS GLORY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHOPPERS GLORY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2012 (13 years ago)
Entity Number: 4280962
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 2070 57TH ST 3RD, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOISHE KATZ Chief Executive Officer 2070 57TH ST 3RD, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
SHOPPERS GLORY INC. DOS Process Agent 2070 57TH ST 3RD, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 2070 57TH ST 3RD, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-07 Address 1167 41ST STREET FL2, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2020-08-04 2025-01-07 Address 1167 41ST STREET FL2, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2016-08-16 2025-01-07 Address 1167 41ST STREET FL2, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2016-08-16 2020-08-04 Address 1167 41ST STREET FL2, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107002621 2025-01-07 BIENNIAL STATEMENT 2025-01-07
200804061037 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180802006640 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160816006175 2016-08-16 BIENNIAL STATEMENT 2016-08-01
150623006129 2015-06-23 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
175697.00
Total Face Value Of Loan:
175697.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
86734917
Mark:
RECHUMA
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2015-08-24
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
RECHUMA

Goods And Services

For:
Picture frames
First Use:
2015-08-12
International Classes:
020 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
86733698
Mark:
MOISHIA
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2015-08-22
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
MOISHIA

Goods And Services

For:
Metal tent pegs
First Use:
2015-08-12
International Classes:
006 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$175,697
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$175,697
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$178,402.25
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $175,697

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State