Search icon

GLO SCIENCE, INC.

Company Details

Name: GLO SCIENCE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2017 (8 years ago)
Entity Number: 5108424
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 10 W 37TH ST SUITE 1001, 10TH FL, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLO SCIENCE 401(K) PLAN 2015 271301713 2016-11-11 GLO SCIENCE 22
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423990
Sponsor’s telephone number 2124975175
Plan sponsor’s address 10 WEST 37TH STREET, SUITE, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-11-11
Name of individual signing KARINE SAHAKYAN
GLO SCIENCE 401(K) PLAN 2015 271301713 2016-11-14 GLO SCIENCE 22
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423990
Sponsor’s telephone number 2124975175
Plan sponsor’s address 10 WEST 37TH STREET, SUITE, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-11-14
Name of individual signing KARINE SAHAKYAN
GLO SCIENCE 401(K) PLAN 2015 271301713 2016-11-18 GLO SCIENCE 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423990
Sponsor’s telephone number 2124975175
Plan sponsor’s address 10 WEST 37TH STREET, SUITE, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-11-18
Name of individual signing KARINE SAHAKYAN
GLO SCIENCE 401(K) PLAN 2015 271301713 2016-11-09 GLO SCIENCE 22
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423990
Sponsor’s telephone number 2124975175
Plan sponsor’s address 10 WEST 37TH STREET, SUITE, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-11-09
Name of individual signing KARINE SAHAKYAN
GLO SCIENCE 401(K) PLAN 2014 271301713 2015-07-02 GLO SCIENCE 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423990
Sponsor’s telephone number 2124975175
Plan sponsor’s address 425 MADISON AVENUE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2015-07-02
Name of individual signing KARINE SAHAKYAN
GLO SCIENCE 401(K) PLAN 2013 271301713 2014-05-30 GLO SCIENCE 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423990
Sponsor’s telephone number 2124975175
Plan sponsor’s address 425 MADISON AVENUE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2014-05-30
Name of individual signing KARINE SAHAKYAN
GLO SCIENCE 401(K) PLAN 2012 271301713 2013-06-12 GLO SCIENCE 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423990
Sponsor’s telephone number 2124975175
Plan sponsor’s address 425 MADISON AVE PENTHOUSE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2013-06-12
Name of individual signing SWATI JAIN
GLO SCIENCE 401(K) PLAN 2011 271301713 2012-08-29 GLO SCIENCE 3
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423990
Sponsor’s telephone number 2124975175
Plan sponsor’s address 425 MADISON AVE PENTHOUSE, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 271301713
Plan administrator’s name GLO SCIENCE
Plan administrator’s address 425 MADISON AVE PENTHOUSE, NEW YORK, NY, 10017
Administrator’s telephone number 2124975175

Signature of

Role Plan administrator
Date 2012-08-29
Name of individual signing LISA BONK
GLO SCIENCE 401(K) PLAN 2011 271301713 2012-08-31 GLO SCIENCE 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423990
Sponsor’s telephone number 2124975175
Plan sponsor’s address 425 MADISON AVE PENTHOUSE, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 271301713
Plan administrator’s name GLO SCIENCE
Plan administrator’s address 425 MADISON AVE PENTHOUSE, NEW YORK, NY, 10017
Administrator’s telephone number 2124975175

Signature of

Role Plan administrator
Date 2012-08-31
Name of individual signing LISA BONK

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 W 37TH ST SUITE 1001, 10TH FL, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
170324000531 2017-03-24 APPLICATION OF AUTHORITY 2017-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3198867700 2020-05-01 0202 PPP 1202 Avenue U, Brooklyn, NY, 11229
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 283178
Loan Approval Amount (current) 283177.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 15
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 285251.15
Forgiveness Paid Date 2021-01-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2103641 Americans with Disabilities Act - Other 2021-06-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-06-29
Termination Date 2021-10-28
Section 1201
Status Terminated

Parties

Name CONNER
Role Plaintiff
Name GLO SCIENCE, INC.
Role Defendant
1702625 Patent 2017-04-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-04-12
Termination Date 2018-02-02
Date Issue Joined 2018-01-04
Section 1341
Status Terminated

Parties

Name GLO SCIENCE, INC.
Role Plaintiff
Name DE SIMONE,
Role Defendant
1701665 Patent 2017-03-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-03-06
Termination Date 2017-09-18
Section 0271
Status Terminated

Parties

Name GLO SCIENCE, INC.
Role Plaintiff
Name SHATKIN
Role Defendant
1709533 Patent 2017-12-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-12-05
Termination Date 2018-06-12
Date Issue Joined 2018-04-25
Section 0271
Status Terminated

Parties

Name GLO SCIENCE, INC.
Role Plaintiff
Name SMILEDIRECTCLUB, LLC
Role Defendant
1701666 Patent 2017-03-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-03-06
Termination Date 2017-07-18
Section 0271
Status Terminated

Parties

Name GLO SCIENCE, INC.
Role Plaintiff
Name ORAL CARE PERFECTED, IN,
Role Defendant
1800828 Trademark 2018-01-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-01-30
Termination Date 2018-03-15
Pretrial Conference Date 2018-03-08
Section 1125
Sub Section (A
Status Terminated

Parties

Name GLO SCIENCE, INC.
Role Plaintiff
Name ORAL CARE PRODUCTS, LLC
Role Defendant
2011074 Trademark 2020-12-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-12-30
Termination Date 2021-03-16
Section 1338
Sub Section TR
Status Terminated

Parties

Name GLO SCIENCE, INC.
Role Plaintiff
Name TAO,
Role Defendant
1709326 Patent 2017-11-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-28
Termination Date 2018-07-16
Date Issue Joined 2018-05-29
Pretrial Conference Date 2018-05-15
Section 0271
Status Terminated

Parties

Name GLO SCIENCE, INC.
Role Plaintiff
Name NANCHANG DENTAL BRIGHT TECHNOL
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State