Search icon

G & G QUALITY CLOTHING INC.

Company Details

Name: G & G QUALITY CLOTHING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1985 (40 years ago)
Entity Number: 967577
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 500 FLUSHING AVENUE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
YONAH GLAUBER Chief Executive Officer 500 FLUSHING AVENUE, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 FLUSHING AVENUE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2009-01-13 2013-08-08 Address 500 FLUSHING AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2005-02-22 2009-01-13 Address 165 DIVISION AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1998-05-26 2009-01-13 Address 165 DIVISION AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1998-05-26 2009-01-13 Address 165 DIVISION AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1993-08-11 2005-02-22 Address 165 DIVISION AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130808006322 2013-08-08 BIENNIAL STATEMENT 2013-01-01
110316002237 2011-03-16 BIENNIAL STATEMENT 2011-01-01
090113002524 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070125002874 2007-01-25 BIENNIAL STATEMENT 2007-01-01
050222002513 2005-02-22 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
334922.00
Total Face Value Of Loan:
334922.00
Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
334922.00
Total Face Value Of Loan:
334922.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
334922
Current Approval Amount:
334922
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
339197.99
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
334922
Current Approval Amount:
334922
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
338895.18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State