Search icon

GIRLENE INC.

Company Details

Name: GIRLENE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2019 (6 years ago)
Entity Number: 5529297
ZIP code: 91502
County: Albany
Place of Formation: California
Address: 348 E. OLIVE AVENUE, SUITE C, BURBANK, CA, United States, 91502
Principal Address: 60 WATER STREET, #1412, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
JOHN P. SANDS, CPA DOS Process Agent 348 E. OLIVE AVENUE, SUITE C, BURBANK, CA, United States, 91502

Chief Executive Officer

Name Role Address
HEIDI GARDNER Chief Executive Officer 60 WATER STREET, #1412, BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
210426060690 2021-04-26 BIENNIAL STATEMENT 2021-04-01
190408000099 2019-04-08 APPLICATION OF AUTHORITY 2019-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4915627805 2020-05-29 0202 PPP 280 E 2ND ST APT 11D, NEW YORK, NY, 10009-7815
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27135
Loan Approval Amount (current) 27135
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 NEW YORK, NEW YORK, NY, 10009-7815
Project Congressional District NY-10
Number of Employees 1
NAICS code 713990
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 27456.16
Forgiveness Paid Date 2021-08-05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State