Search icon

GLORIOUS FUTURE CORP.

Company Details

Name: GLORIOUS FUTURE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2014 (11 years ago)
Entity Number: 4554320
ZIP code: 11412
County: Queens
Place of Formation: New York
Address: 196-04 LINDEN BLVD., ST. ALBANS, NY, United States, 11412

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLORIOUS FUTURE CORP. DOS Process Agent 196-04 LINDEN BLVD., ST. ALBANS, NY, United States, 11412

Chief Executive Officer

Name Role Address
ADERIYIKE A. SOWUNMI Chief Executive Officer 196-04 LINDEN BLVD., ST. ALBANS, NY, United States, 11412

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 196-04 LINDEN BLVD., ST. ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer)
2023-12-29 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-11 2024-04-01 Address 196-04 LINDEN BLVD., ST. ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer)
2021-02-11 2024-04-01 Address 196-04 LINDEN BLVD., ST. ALBANS, NY, 11412, USA (Type of address: Service of Process)
2014-05-29 2021-02-11 Address 195-15 LINDEN BLVD., ST. ALBANS, NY, 11412, USA (Type of address: Service of Process)
2014-04-01 2023-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-01 2014-05-29 Address 195-17 LINDEN BLVD., ST. ALBANS, NY, 11412, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401038288 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220419002079 2022-04-19 BIENNIAL STATEMENT 2022-04-01
210211060200 2021-02-11 BIENNIAL STATEMENT 2020-04-01
140529000604 2014-05-29 CERTIFICATE OF CHANGE 2014-05-29
140401010092 2014-04-01 CERTIFICATE OF INCORPORATION 2014-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6324788408 2021-02-10 0202 PPP 19515 Linden Blvd, Saint Albans, NY, 11412-3413
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3250
Loan Approval Amount (current) 3250
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Albans, QUEENS, NY, 11412-3413
Project Congressional District NY-05
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3266.83
Forgiveness Paid Date 2021-08-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State