Search icon

GLG DEVELOPMENT CORP.

Company Details

Name: GLG DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1981 (44 years ago)
Entity Number: 677730
ZIP code: 14530
County: Wyoming
Place of Formation: New York
Address: P.O. BOX 81, PERRY, NY, United States, 14530
Principal Address: SAMUEL GULLO, 9 S. MAIN STREET, PERRY, NY, United States, 14530

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLG DEVELOPMENT CORPORATION DOS Process Agent P.O. BOX 81, PERRY, NY, United States, 14530

Chief Executive Officer

Name Role Address
SAMUEL GULLO Chief Executive Officer PO BOX 82, PERRY, NY, United States, 14530

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
PUULJN4KAH36
CAGE Code:
98UW5
UEI Expiration Date:
2023-02-24

Business Information

Doing Business As:
FAMILY FURNITURE
Activation Date:
2022-02-02
Initial Registration Date:
2022-01-25

History

Start date End date Type Value
2025-02-06 2025-02-06 Address PO BOX 82, PERRY, NY, 14530, USA (Type of address: Chief Executive Officer)
2023-04-13 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-04-13 2025-02-06 Address P.O. BOX 81, PERRY, NY, 14530, USA (Type of address: Service of Process)
2023-04-13 2025-02-06 Address PO BOX 82, PERRY, NY, 14530, USA (Type of address: Chief Executive Officer)
2021-08-12 2023-04-13 Address P.O. BOX 81, PERRY, NY, 14530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206001097 2025-02-06 BIENNIAL STATEMENT 2025-02-06
230413001305 2023-04-13 BIENNIAL STATEMENT 2023-02-01
210812002719 2021-08-11 RESTATED CERTIFICATE 2021-08-11
001019000634 2000-10-19 CERTIFICATE OF CHANGE 2000-10-19
A736852-3 1981-02-05 CERTIFICATE OF INCORPORATION 1981-02-05

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
42720.00
Total Face Value Of Loan:
42720.00
Date:
2020-04-29
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:
37900.00
Total Face Value Of Loan:
37900.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37900
Current Approval Amount:
37900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38234.35
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42720
Current Approval Amount:
42720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42903.93

Motor Carrier Census

DBA Name:
FAMILY FURNITURE
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 237-2549
Add Date:
2007-06-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
2
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State