Search icon

GLAMSQUAD, INC.

Company Details

Name: GLAMSQUAD, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2013 (12 years ago)
Entity Number: 4424375
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: 54 WEST 21ST STREET, SUITE 301, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
GLAMSQUAD, INC. DOS Process Agent 54 WEST 21ST STREET, SUITE 301, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
AMY SHECTER Chief Executive Officer 54 WEST 21ST STREET, SUITE 301, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2016-12-15 2021-06-10 Address 54 WEST 21ST STREET, SUITE 301, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2013-12-12 2016-12-15 Address 307 7TH AVENUE SUITE 1209, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-06-28 2013-12-12 Address ATTN: VICTORIA R. EISNER, CEO, 708 3RD AVENUE, 6TH FL, STE. 6, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210610060287 2021-06-10 BIENNIAL STATEMENT 2021-06-01
190606060268 2019-06-06 BIENNIAL STATEMENT 2019-06-01
170602006426 2017-06-02 BIENNIAL STATEMENT 2017-06-01
170118000493 2017-01-18 CERTIFICATE OF AMENDMENT 2017-01-18
161215006382 2016-12-15 BIENNIAL STATEMENT 2015-06-01
131212000389 2013-12-12 CERTIFICATE OF CHANGE 2013-12-12
130628000234 2013-06-28 APPLICATION OF AUTHORITY 2013-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2359387107 2020-04-10 0202 PPP 54 W 21st, NY, NY, 10010
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1318807
Loan Approval Amount (current) 1318807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NY, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 46
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1333277.24
Forgiveness Paid Date 2021-05-21
8614438307 2021-01-29 0202 PPS 54 W 21st St, New York, NY, 10010-6908
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1318807
Loan Approval Amount (current) 1318807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-6908
Project Congressional District NY-12
Number of Employees 65
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 805925.46
Forgiveness Paid Date 2022-01-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State