Search icon

GLAUBERS TRADITIONAL CLOTHING LLC

Company Details

Name: GLAUBERS TRADITIONAL CLOTHING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 2012 (12 years ago)
Entity Number: 4335738
ZIP code: 11205
County: Albany
Place of Formation: New York
Address: 116 NOSTRAND AVE, BROOKLYN, NY, United States, 11205

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QTACP8PRZS84 2021-12-21 116 NOSTRAND AVE, BROOKLYN, NY, 11205, 2823, USA 113 SPENCER ST, BROOKLYN, NY, 11205, USA

Business Information

Division Name SELECT OR ENTER
Division Number SELECT OR
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2020-12-23
Initial Registration Date 2020-12-21
Entity Start Date 2013-01-17
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MOSHE MEISELS
Address 113 SPENCER ST, BROOKLYN, NY, 11205, USA
Government Business
Title PRIMARY POC
Name YITTY GOLDSTEIN
Address 113 SPENCER ST, BROOKLYN, NY, 11205, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
GLAUBERS TRADITIONAL CLOTHING LLC DOS Process Agent 116 NOSTRAND AVE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2020-06-11 2024-12-11 Address 116 NOSTRAND AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2012-12-20 2020-06-11 Address 3839 FLATLANDS AVE. STE. 206, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241211003922 2024-12-11 BIENNIAL STATEMENT 2024-12-11
221205001188 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201207061197 2020-12-07 BIENNIAL STATEMENT 2020-12-01
200611060258 2020-06-11 BIENNIAL STATEMENT 2018-12-01
130402000026 2013-04-02 CERTIFICATE OF PUBLICATION 2013-04-02
130314000229 2013-03-14 CERTIFICATE OF AMENDMENT 2013-03-14
121220000240 2012-12-20 ARTICLES OF ORGANIZATION 2012-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3704557705 2020-05-01 0202 PPP 116 Nostrand Ave, Brooklyn, NY, 11205
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152380
Loan Approval Amount (current) 152380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 27
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 154208.56
Forgiveness Paid Date 2021-08-04
3456058508 2021-02-24 0202 PPS 116 Nostrand Ave, Brooklyn, NY, 11205-2823
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152380
Loan Approval Amount (current) 152380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-2823
Project Congressional District NY-08
Number of Employees 30
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 153548.25
Forgiveness Paid Date 2021-12-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State