Search icon

GLICK MANAGEMENT CORP.

Company Details

Name: GLICK MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2015 (9 years ago)
Entity Number: 4864235
ZIP code: 07052
County: Westchester
Place of Formation: New York
Address: 47 Nicholas Ave, WEST ORANGE, NJ, United States, 07052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLICK DENTAL RETIREMENT PLAN 2023 810902261 2024-09-27 GLICK MANAGEMENT CORP. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 9144720030
Plan sponsor’s address 3525 RIVERDALE AVENUE, BRONX, NY, 10463

Signature of

Role Plan administrator
Date 2024-09-27
Name of individual signing MOSHE GLICK
Valid signature Filed with authorized/valid electronic signature
GLICK DENTAL RETIREMENT PLAN 2022 810902261 2023-09-15 GLICK MANAGEMENT CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 9144720030
Plan sponsor’s address 3534 RIVERDALE AVENUE, BRONX, NY, 10463

Signature of

Role Plan administrator
Date 2023-09-15
Name of individual signing MOSHE GLICK
GLICK DENTAL RETIREMENT PLAN 2021 810902261 2022-09-28 GLICK MANAGEMENT CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 9144720030
Plan sponsor’s address 3534 RIVERDALE AVENUE, BRONX, NY, 10463

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing MOSHE GLICK
GLICK DENTAL RETIREMENT PLAN 2020 810902261 2021-09-15 GLICK MANAGEMENT CORP. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 9144720030
Plan sponsor’s address 495 CENTRAL PARK AVENUE, SUITE 302, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2021-09-15
Name of individual signing MOSHE GLICK
GLICK DENTAL RETIREMENT PLAN 2019 810902261 2020-09-30 GLICK MANAGEMENT CORP. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 9144720030
Plan sponsor’s address 495 CENTRAL PARK AVENUE, SUITE 302, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2020-09-30
Name of individual signing MOSHE GLICK
GLICK DENTAL RETIREMENT PLAN 2018 810902261 2019-09-28 GLICK MANAGEMENT CORP. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 9144720030
Plan sponsor’s address 495 CENTRAL PARK AVENUE, SUITE 302, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2019-09-28
Name of individual signing MOSHE GLICK
GLICK DENTAL RETIREMENT PLAN 2017 810902261 2018-10-10 GLICK MANAGEMENT CORP. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 9144720030
Plan sponsor’s address 495 CENTRAL PARK AVENUE, SUITE 302, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing DR. MOSHE A. GLICK

Chief Executive Officer

Name Role Address
MOSHE GLICK Chief Executive Officer 47 NICHOLAS AVE, WEST ORANGE, NJ, United States, 07052

DOS Process Agent

Name Role Address
MOSHE GLICK DOS Process Agent 47 Nicholas Ave, WEST ORANGE, NJ, United States, 07052

History

Start date End date Type Value
2024-05-07 2024-05-07 Address 495 CENTRAL PARK AVE., STE 302, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2024-05-07 2024-05-07 Address 47 NICHOLAS AVE, WEST ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer)
2017-12-04 2024-05-07 Address 495 CENTRAL PARK AVE., STE 302, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2015-12-15 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-15 2024-05-07 Address 495 CENTRAL PARK AVE., STE 302, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240507003405 2024-05-07 BIENNIAL STATEMENT 2024-05-07
191202062300 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171204007408 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151215010084 2015-12-15 CERTIFICATE OF INCORPORATION 2015-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7869447104 2020-04-14 0202 PPP 495 CENTRAL PARK AVE, SCARSDALE, NY, 10583-1068
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132973.25
Loan Approval Amount (current) 132973.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123409
Servicing Lender Name First Internet Bank of Indiana
Servicing Lender Address 8701 E 116th St, FISHERS, IN, 46038
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCARSDALE, WESTCHESTER, NY, 10583-1068
Project Congressional District NY-16
Number of Employees 10
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123409
Originating Lender Name First Internet Bank of Indiana
Originating Lender Address FISHERS, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133948.39
Forgiveness Paid Date 2021-01-14
8725528302 2021-01-30 0202 PPS 3534 Riverdale Ave, Bronx, NY, 10463-1804
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132972.5
Loan Approval Amount (current) 132972.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123409
Servicing Lender Name First Internet Bank of Indiana
Servicing Lender Address 8701 E 116th St, FISHERS, IN, 46038
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-1804
Project Congressional District NY-15
Number of Employees 8
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123409
Originating Lender Name First Internet Bank of Indiana
Originating Lender Address FISHERS, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133766.64
Forgiveness Paid Date 2021-09-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State