Search icon

SHOPPERS GLORY INC.

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)
2015-06-23 2016-08-16 Address 1451 52ND ST C2, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2015-06-23 2016-08-16 Address 3611 14TH AVE. ROOM 515-516, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2012-08-08 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-08 2016-08-16 Address 1451 52ND STREET, APT. C2, BROOKLYN, NY, 11219, 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
120808000805 2012-08-08 CERTIFICATE OF INCORPORATION 2012-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5166687307 2020-04-30 0202 PPP 1167 41st Street 2nd Floor, Brooklyn, NY, 11218
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175697
Loan Approval Amount (current) 175697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 15
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 178402.25
Forgiveness Paid Date 2021-11-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State