Search icon

JOHN GLOVER INC.

Company Details

Name: JOHN GLOVER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 1984 (41 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 942016
ZIP code: 11412
County: Queens
Place of Formation: New York
Address: 187-01 KEESVILLE AVE., ST ALBANS, NY, United States, 11412

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN GLOVER DOS Process Agent 187-01 KEESVILLE AVE., ST ALBANS, NY, United States, 11412

Filings

Filing Number Date Filed Type Effective Date
DP-846781 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B139837-3 1984-09-07 CERTIFICATE OF INCORPORATION 1984-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7743788102 2020-07-24 0202 PPP 3133 ROCHAMBEAU AVENUE APT 9C, BRONX, NY, 10467-3666
Loan Status Date 2023-08-05
Loan Status Charged Off
Loan Maturity in Months 22
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10467-3666
Project Congressional District NY-15
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 17 Mar 2025

Sources: New York Secretary of State