Search icon

GLOBE WHOLESALE TOBACCO DISTRIBUTORS INC.

Company Details

Name: GLOBE WHOLESALE TOBACCO DISTRIBUTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1994 (31 years ago)
Entity Number: 1827292
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5406 3RD AVE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLOBE WHOLESALE TOBACCO DISTRIBUTORS INC. DOS Process Agent 5406 3RD AVE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
FREDELLE SCHWARTZ Chief Executive Officer 5406 3RD AVE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2023-10-12 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2023-05-22 Address 5406 3RD AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-31 2023-05-22 Address 5406 3RD AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1996-06-27 2023-05-22 Address 5406 3RD AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1996-06-27 2020-07-31 Address 5406 3RD AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1994-06-08 1996-06-27 Address ATT: THOMAS G. JACKSON, ESQ., 31 WEST 52ND ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-06-08 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230522002656 2023-05-22 BIENNIAL STATEMENT 2022-06-01
200731060040 2020-07-31 BIENNIAL STATEMENT 2020-06-01
140620006019 2014-06-20 BIENNIAL STATEMENT 2014-06-01
120723002455 2012-07-23 BIENNIAL STATEMENT 2012-06-01
100625002110 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080702002283 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060627003174 2006-06-27 BIENNIAL STATEMENT 2006-06-01
040727002083 2004-07-27 BIENNIAL STATEMENT 2004-06-01
020917000063 2002-09-17 ANNULMENT OF DISSOLUTION 2002-09-17
DP-1577324 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9061838302 2021-01-30 0202 PPS 5406 3rd Ave, Brooklyn, NY, 11220-2602
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114060
Loan Approval Amount (current) 114060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-2602
Project Congressional District NY-10
Number of Employees 20
NAICS code 424940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115159.41
Forgiveness Paid Date 2022-02-08
7447418102 2020-07-23 0202 PPP 5406 3RD AVE, BROOKLYN, NY, 11220-2602
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105900
Loan Approval Amount (current) 105900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-2602
Project Congressional District NY-10
Number of Employees 13
NAICS code 424940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106838.39
Forgiveness Paid Date 2021-06-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State