Search icon

GLI-DEX SALES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GLI-DEX SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1981 (44 years ago)
Entity Number: 701545
ZIP code: 14120
County: Erie
Place of Formation: New York
Address: 855 WURLITZER DRIVE, NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 855 WURLITZER DRIVE, NORTH TONAWANDA, NY, United States, 14120

Chief Executive Officer

Name Role Address
MARCY A DENZAK Chief Executive Officer 855 WURLITZER DRIVE, NORTH TONAWANDA, NY, United States, 14120

Form 5500 Series

Employer Identification Number (EIN):
161173134
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-14 2024-02-14 Address 855 WURLITZER DRIVE, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2021-07-15 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-01 2024-02-14 Address 855 WURLITZER DRIVE, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
2011-06-01 2024-02-14 Address 855 WURLITZER DRIVE, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2007-10-26 2011-06-01 Address 855 WURLITZER DR, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240214002028 2024-02-14 BIENNIAL STATEMENT 2024-02-14
131010006097 2013-10-10 BIENNIAL STATEMENT 2013-05-01
110601002629 2011-06-01 BIENNIAL STATEMENT 2011-05-01
090507002385 2009-05-07 BIENNIAL STATEMENT 2009-05-01
071026002238 2007-10-26 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
153285.00
Total Face Value Of Loan:
153285.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-12-14
Type:
Planned
Address:
855 WURLITZER DR, NORTH TONAWANDA, NY, 14120
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
153285
Current Approval Amount:
153285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
154465.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State