Search icon

T. H. GLICK & ASSOCIATES, LLC

Company Details

Name: T. H. GLICK & ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Oct 2014 (11 years ago)
Date of dissolution: 28 Mar 2023
Entity Number: 4649535
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 16 WICHARD BLVD, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
TROY GLICK DOS Process Agent 16 WICHARD BLVD, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2014-10-10 2023-06-23 Address 16 WICHARD BLVD, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230623001500 2023-03-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-28
220813000825 2022-08-13 BIENNIAL STATEMENT 2020-10-01
141010010106 2014-10-10 ARTICLES OF ORGANIZATION 2014-10-10

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
57500.00
Total Face Value Of Loan:
57500.00
Date:
2020-05-03
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:
3731.00
Total Face Value Of Loan:
3731.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3731
Current Approval Amount:
3731
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3768.83

Date of last update: 25 Mar 2025

Sources: New York Secretary of State