Search icon

GLORIOUS USA INC

Company Details

Name: GLORIOUS USA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2017 (8 years ago)
Entity Number: 5149185
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 9308 101ST AVENUE, OZONE, NY, United States, 11416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MOSTAFA SOROWER SARKAR Agent 9308 101 ST AVENUE, OZONE PARK, NY, 11416

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9308 101ST AVENUE, OZONE, NY, United States, 11416

History

Start date End date Type Value
2017-06-06 2019-05-14 Address 9729 91ST STREET, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190514000807 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
170606010206 2017-06-06 CERTIFICATE OF INCORPORATION 2017-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7049767710 2020-05-01 0202 PPP 9308 101ST AVE, OZONE PARK, NY, 11416-2308
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5356
Loan Approval Amount (current) 5356
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address OZONE PARK, QUEENS, NY, 11416-2308
Project Congressional District NY-05
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5404.42
Forgiveness Paid Date 2021-03-31

Date of last update: 24 Mar 2025

Sources: New York Secretary of State