Search icon

GLOBAL CONNECTION CO. OF AMERICA, INC.

Company Details

Name: GLOBAL CONNECTION CO. OF AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1992 (33 years ago)
Date of dissolution: 03 Aug 2021
Entity Number: 1639266
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 150-123 POWELLS COVE BLVD, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150-123 POWELLS COVE BLVD, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
GRACE KING Chief Executive Officer 150-123 POWELLS COVE BLVD, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2021-10-21 2022-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-03 2021-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-02-01 2022-03-25 Address 150-123 POWELLS COVE BLVD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2007-02-01 2022-03-25 Address 150-123 POWELLS COVE BLVD, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1993-10-06 2007-02-01 Address 350 WEST 50TH STREET, SUITE #18E, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-10-06 2007-02-01 Address 63-12 WOODHAVEN BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1993-10-06 2007-02-01 Address 350 WEST 50TH STREET, #18E, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1992-05-27 2021-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-05-27 1993-10-06 Address 63-12 WOODHAVEN BLVD., REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220325002799 2021-08-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-03
200625060030 2020-06-25 BIENNIAL STATEMENT 2020-05-01
120706002228 2012-07-06 BIENNIAL STATEMENT 2012-05-01
100618002944 2010-06-18 BIENNIAL STATEMENT 2010-05-01
080519002510 2008-05-19 BIENNIAL STATEMENT 2008-05-01
070201002002 2007-02-01 BIENNIAL STATEMENT 2006-05-01
931006002194 1993-10-06 BIENNIAL STATEMENT 1993-05-01
920527000059 1992-05-27 CERTIFICATE OF INCORPORATION 1992-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7015068002 2020-06-30 0202 PPP 150 - 123 Powells Cove Blvd, Whitestone, NY, 11357-1149
Loan Status Date 2022-01-18
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8800
Loan Approval Amount (current) 8800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-1149
Project Congressional District NY-03
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 15 Mar 2025

Sources: New York Secretary of State