Search icon

SELDOWITZ & GLAUBIGER, INC.

Company Details

Name: SELDOWITZ & GLAUBIGER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1979 (46 years ago)
Entity Number: 549742
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 172 GRAHAM AVENUE, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAN GLAUBIGER Chief Executive Officer 172 GRAHAM AVENUE, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
TH CORPORATION DOS Process Agent 172 GRAHAM AVENUE, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2005-05-19 2007-05-02 Address 172 GRAHAM AVE, BROOKLYN, NY, 11206, 2101, USA (Type of address: Principal Executive Office)
2005-05-19 2007-05-02 Address 172 GRAHAM AVE, BROOKLYN, NY, 11206, 2101, USA (Type of address: Service of Process)
2005-05-19 2007-05-02 Address 172 GRAHAM AVE, BROOKLYN, NY, 11206, 2101, USA (Type of address: Chief Executive Officer)
1995-06-16 2005-05-19 Address 172 GRAHAM AVE, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
1995-06-16 2005-05-19 Address 172 GRAHAM AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
1992-10-26 1995-06-16 Address 172 GRAHAM AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
1992-10-26 2005-05-19 Address 172 GRAHAM AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
1979-04-06 1995-06-16 Address 172 GRAHAM AVE., BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
1979-04-06 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20200303029 2020-03-03 ASSUMED NAME LLC INITIAL FILING 2020-03-03
130611002394 2013-06-11 BIENNIAL STATEMENT 2013-04-01
110712002431 2011-07-12 BIENNIAL STATEMENT 2011-04-01
090414003541 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070502002752 2007-05-02 BIENNIAL STATEMENT 2007-04-01
050519002035 2005-05-19 BIENNIAL STATEMENT 2005-04-01
030415002411 2003-04-15 BIENNIAL STATEMENT 2003-04-01
010502002003 2001-05-02 BIENNIAL STATEMENT 2001-04-01
990610002313 1999-06-10 BIENNIAL STATEMENT 1999-04-01
970416002025 1997-04-16 BIENNIAL STATEMENT 1997-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-23 No data 172 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-26 No data 172 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-10 No data 172 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1809048404 2021-02-02 0202 PPS 172 Graham Ave, Brooklyn, NY, 11206-2101
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12360
Loan Approval Amount (current) 12360
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, 11206-2101
Project Congressional District NY-07
Number of Employees 3
NAICS code 444120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12447.48
Forgiveness Paid Date 2021-10-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State