Search icon

GLOBE TAX SERVICES INCORPORATED

Company Details

Name: GLOBE TAX SERVICES INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1992 (33 years ago)
Entity Number: 1607551
ZIP code: 10004
County: New York
Place of Formation: New York
Address: ONE NEW YORK PLAZA, 34TH FL, NEW YORK, NY, United States, 10004
Principal Address: ONE NEW YORK PLAZA, 34TH FLOOR, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549006ZK0V36YILIB44 1607551 US-NY GENERAL ACTIVE 1992-01-30

Addresses

Legal ONE NEW YORK PLAZA, 34th Floor, New York, US-NY, US, 10004
Headquarters One New York Plaza, 34th Floor, New York, US-NY, US, 10004

Registration details

Registration Date 2019-03-25
Last Update 2024-02-26
Status ISSUED
Next Renewal 2025-03-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1607551

DOS Process Agent

Name Role Address
GLOBE TAX SERVICES INCORPORATED DOS Process Agent ONE NEW YORK PLAZA, 34TH FL, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
MARTIN S FOONT Chief Executive Officer 150 EAST 69TH ST, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2024-03-18 2024-03-18 Address 150 EAST 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-03-18 2024-03-28 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2024-03-18 2024-03-18 Address 150 EAST 69TH ST, NEW YORK, NY, 10021, 5704, USA (Type of address: Chief Executive Officer)
2021-12-20 2024-03-18 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2020-07-08 2024-03-18 Address ONE NEW YORK PLAZA, 34TH FL, NEW YORK, NY, 10004, 1936, USA (Type of address: Service of Process)
2016-02-19 2020-07-08 Address ONE NEW YORK PLAZA, 34TH FL, NEW YORK, NY, 10004, 1936, USA (Type of address: Service of Process)
2012-01-12 2021-12-20 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2012-01-12 2012-01-12 Shares Share type: PAR VALUE, Number of shares: 1151, Par value: 1
2006-02-15 2024-03-18 Address 150 EAST 69TH ST, NEW YORK, NY, 10021, 5704, USA (Type of address: Chief Executive Officer)
2006-02-15 2018-02-06 Address 90 BROAD ST, NEW YORK, NY, 10004, 2205, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240318003881 2024-03-18 BIENNIAL STATEMENT 2024-03-18
200708060049 2020-07-08 BIENNIAL STATEMENT 2020-01-01
180206002001 2018-02-06 BIENNIAL STATEMENT 2018-01-01
160219000264 2016-02-19 CERTIFICATE OF CHANGE 2016-02-19
120112000695 2012-01-12 CERTIFICATE OF AMENDMENT 2012-01-12
120112000700 2012-01-12 CERTIFICATE OF AMENDMENT 2012-01-12
060215002295 2006-02-15 BIENNIAL STATEMENT 2006-01-01
040120002374 2004-01-20 BIENNIAL STATEMENT 2004-01-01
011226002112 2001-12-26 BIENNIAL STATEMENT 2002-01-01
000203002572 2000-02-03 BIENNIAL STATEMENT 2000-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
123832 CL VIO INVOICED 2010-03-05 575 CL - Consumer Law Violation
94385 CL VIO INVOICED 2008-03-12 500 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7571898408 2021-02-12 0202 PPS 1 New York Plz Fl 34, New York, NY, 10004-1964
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10004-1964
Project Congressional District NY-10
Number of Employees 159
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2022944.44
Forgiveness Paid Date 2022-04-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State