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)
1993-08-11 1998-05-26 Address 165 DIVISION AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1993-08-11 1998-05-26 Address 165 DIVISION AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1985-01-18 1993-08-11 Address 200 ROSS ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

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
040712000350 2004-07-12 CERTIFICATE OF AMENDMENT 2004-07-12
030109002849 2003-01-09 BIENNIAL STATEMENT 2003-01-01
010126002452 2001-01-26 BIENNIAL STATEMENT 2001-01-01
990204002111 1999-02-04 BIENNIAL STATEMENT 1999-01-01
980526002186 1998-05-26 BIENNIAL STATEMENT 1997-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1457147300 2020-04-28 0202 PPP 500 FLUSHING AVE, BROOKLYN, NY, 11205
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 334922
Loan Approval Amount (current) 334922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 48
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 339197.99
Forgiveness Paid Date 2021-08-16
4117488301 2021-01-22 0202 PPS 500 Flushing Ave, Brooklyn, NY, 11205-1666
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 334922
Loan Approval Amount (current) 334922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1666
Project Congressional District NY-08
Number of Employees 45
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 338895.18
Forgiveness Paid Date 2022-04-06

Date of last update: 28 Feb 2025

Sources: New York Secretary of State