Search icon

GLOW NORTH LLC

Company Details

Name: GLOW NORTH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Aug 2018 (7 years ago)
Date of dissolution: 10 Oct 2024
Entity Number: 5389280
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 384 MAIN STREET, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 384 MAIN STREET, ARMONK, NY, United States, 10504

Agent

Name Role Address
JENNIFER MATERIA Agent 209 BEDFORD BANKSVILLE ROAD, BEDFORD, NY, 10506

History

Start date End date Type Value
2024-07-31 2024-10-24 Address 209 BEDFORD BANKSVILLE ROAD, BEDFORD, NY, 10506, USA (Type of address: Registered Agent)
2024-07-31 2024-10-24 Address 384 MAIN STREET, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2018-08-07 2024-07-31 Address 209 BEDFORD BANKSVILLE ROAD, BEDFORD, NY, 10506, USA (Type of address: Registered Agent)
2018-08-07 2024-07-31 Address 384 MAIN STREET, ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241024001663 2024-10-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-10
240731000828 2024-07-31 BIENNIAL STATEMENT 2024-07-31
181031000607 2018-10-31 CERTIFICATE OF PUBLICATION 2018-10-31
180807010527 2018-08-07 ARTICLES OF ORGANIZATION 2018-08-07

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
9987.00
Total Face Value Of Loan:
9987.00
Date:
2020-05-21
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:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2020-05-02
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:
12615.00
Total Face Value Of Loan:
12615.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12615
Current Approval Amount:
12615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12768.85
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9987
Current Approval Amount:
9987
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10103.09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State