Search icon

GLOW 2 GO NYC, INC.

Company Details

Name: GLOW 2 GO NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2018 (6 years ago)
Entity Number: 5460815
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 1902 STANHOPE STREET, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VYEKLMC32VT5 2022-01-13 1902 STANHOPE ST, RIDGEWOOD, NY, 11385, 1236, USA 1902 STANHOPE ST, RIDGEWOOD, NY, 11385, USA

Business Information

Division Name GLOW 2 GO NYC
Division Number GLOW 2 GO
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-01-21
Initial Registration Date 2021-01-13
Entity Start Date 2019-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AMADEUSZ RADOSZ
Address 1902 STANHOPE ST, RIDGEWOOD, NY, 11385, USA
Government Business
Title PRIMARY POC
Name AMADEUSZ RADOSZ
Address 1902 STANHOPE ST, RIDGEWOOD, NY, 11385, USA
Past Performance Information not Available

Agent

Name Role Address
WINNIE CHAN EA Agent 69-21 164TH STREET SUITE 7, FRESH MEADOWS, NY, 11365

DOS Process Agent

Name Role Address
GLOW 2 GO NYC, INC. DOS Process Agent 1902 STANHOPE STREET, RIDGEWOOD, NY, United States, 11385

Filings

Filing Number Date Filed Type Effective Date
181218020039 2018-12-18 CERTIFICATE OF INCORPORATION 2019-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1248317710 2020-05-01 0202 PPP 1902 STANHOPE ST, RIDGEWOOD, NY, 11385
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
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 N
LMI Y
Business Age Description New Business or 2 years or less
Project Address RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13874.64
Forgiveness Paid Date 2021-03-31
5124959005 2021-05-21 0202 PPS 1902 Stanhope St N/A, Ridgewood, NY, 11385-1236
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10952
Loan Approval Amount (current) 10952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-1236
Project Congressional District NY-07
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10991.61
Forgiveness Paid Date 2021-11-03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State