Search icon

GLOBAL TECHNOLOGY GROUP, LTD.

Company Details

Name: GLOBAL TECHNOLOGY GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1987 (38 years ago)
Entity Number: 1187935
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 206 EAST 38TH STREET, FLOOR 2, NEW YORK, NY, United States, 10016
Principal Address: 206 E 38TH ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SIMAS VELONSKIS Chief Executive Officer 69 DARTMOUTH ST, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
GLOBAL TECHNOLOGY GROUP, LTD. DOS Process Agent 206 EAST 38TH STREET, FLOOR 2, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-07-06 2023-07-06 Address 69 DARTMOUTH ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-03 2023-07-06 Address 206 EAST 38TH STREET, FLOOR 2, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-07-02 2017-07-03 Address 206 E 38TH ST, FLOOR 2, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-05-22 2023-07-06 Address 69 DARTMOUTH ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1995-05-22 2015-07-02 Address 206 E 38TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1987-07-20 1995-05-22 Address & GREEN, 300 PARK AVE 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1987-07-20 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230706004063 2023-07-06 BIENNIAL STATEMENT 2023-07-01
220823000924 2022-08-23 BIENNIAL STATEMENT 2021-07-01
190730060115 2019-07-30 BIENNIAL STATEMENT 2019-07-01
170703006281 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150702006273 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130709006151 2013-07-09 BIENNIAL STATEMENT 2013-07-01
120920002422 2012-09-20 BIENNIAL STATEMENT 2011-07-01
050914002288 2005-09-14 BIENNIAL STATEMENT 2005-07-01
030715002090 2003-07-15 BIENNIAL STATEMENT 2003-07-01
010809002283 2001-08-09 BIENNIAL STATEMENT 2001-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300620267 0215000 1999-04-05 206 EAST 38TH STREET 2ND FLOOR, NEW YORK, NY, 10016
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-04-05
Case Closed 1999-05-03

Related Activity

Type Complaint
Activity Nr 200845014
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100023 D01 III
Issuance Date 1999-04-08
Abatement Due Date 1999-04-27
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 1999-04-08
Abatement Due Date 1999-04-27
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 F06
Issuance Date 1999-04-08
Abatement Due Date 1999-04-27
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 Q05
Issuance Date 1999-04-08
Abatement Due Date 1999-04-27
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8857828409 2021-02-14 0202 PPS 206 E 38th St, New York, NY, 10016-2705
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222530
Loan Approval Amount (current) 222530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-2705
Project Congressional District NY-12
Number of Employees 16
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 225505.2
Forgiveness Paid Date 2022-06-22
9685167206 2020-04-28 0202 PPP 206 EAST 38TH STREET, NEW YORK, NY, 10016
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231896
Loan Approval Amount (current) 231896
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 235453.86
Forgiveness Paid Date 2021-11-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
603748 Interstate 2024-09-04 1 2024 1 1 Private(Property)
Legal Name GLOBAL TECHNOLOGY GROUP LTD
DBA Name -
Physical Address 206 E 38TH STREET, NEW YORK, NY, 10016, US
Mailing Address 206 E 38TH STREET, NEW YORK, NY, 10016, US
Phone (212) 490-2186
Fax (212) 490-0354
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State