Search icon

GLO WOODSTOCK LLC

Company Details

Name: GLO WOODSTOCK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 2017 (8 years ago)
Entity Number: 5234881
ZIP code: 12498
County: Ulster
Place of Formation: New York
Address: 62 RICKS ROAD, WOODSTOCK, NY, United States, 12498

DOS Process Agent

Name Role Address
GLO SPA WOODSTOCK DOS Process Agent 62 RICKS ROAD, WOODSTOCK, NY, United States, 12498

History

Start date End date Type Value
2019-11-07 2023-12-11 Address 62 RICKS ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)
2017-11-14 2019-11-07 Address 62 RICKS ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231211003409 2023-12-11 BIENNIAL STATEMENT 2023-11-01
191107060340 2019-11-07 BIENNIAL STATEMENT 2019-11-01
171114010376 2017-11-14 ARTICLES OF ORGANIZATION 2017-11-14

USAspending Awards / Financial Assistance

Date:
2021-04-15
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:
19975.63
Total Face Value Of Loan:
19975.63
Date:
2020-06-10
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:
25396.00
Total Face Value Of Loan:
25396.00

Paycheck Protection Program

Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19975.63
Current Approval Amount:
19975.63
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
20084.39
Date Approved:
2020-06-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25396
Current Approval Amount:
25396
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
25616.1

Date of last update: 24 Mar 2025

Sources: New York Secretary of State