Search icon

GLOVERSVILLE EMBOSSING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: GLOVERSVILLE EMBOSSING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1984 (41 years ago)
Entity Number: 921047
ZIP code: 12078
County: Fulton
Place of Formation: New York
Principal Address: 129 PULASKI STREET, NEWARK, NJ, United States, 07105
Address: 28-30 EAST 11TH AVENUE, GLOVERSVILLE, NY, United States, 12078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28-30 EAST 11TH AVENUE, GLOVERSVILLE, NY, United States, 12078

Chief Executive Officer

Name Role Address
CHRISTIAN FLEISSNER Chief Executive Officer 28-30 EAST 11TH AVENUE, GLOVERSVILLE, NY, United States, 12078

History

Start date End date Type Value
2004-07-12 2010-10-06 Address 129 PULASKI ST, NEWARK, NJ, 07105, USA (Type of address: Principal Executive Office)
2002-06-26 2004-07-12 Address 121-131 PULASKI ST, NEWARK, NJ, 00000, USA (Type of address: Principal Executive Office)
1998-07-27 2010-10-06 Address 28-30 EAST 11TH AVE, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)
1998-07-27 2010-10-06 Address 28-30 EAST 11TH AVE, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
1993-08-20 2002-06-26 Address 28-30 EAST 11TH AVENUE, GLOVERSVILLE, NY, 12078, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120727002590 2012-07-27 BIENNIAL STATEMENT 2012-06-01
101006002352 2010-10-06 BIENNIAL STATEMENT 2010-06-01
080619002188 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060622002993 2006-06-22 BIENNIAL STATEMENT 2006-06-01
040712002137 2004-07-12 BIENNIAL STATEMENT 2004-06-01

USAspending Awards / Financial Assistance

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:
14405.00
Total Face Value Of Loan:
14405.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14405
Current Approval Amount:
14405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14530.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State