Search icon

GLOBAL CONTACTS INCORPORATED

Company Details

Name: GLOBAL CONTACTS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1994 (31 years ago)
Entity Number: 1827403
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 115 WEST 30TH ST, 5TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 WEST 30TH ST, 5TH FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
EDWARD MACOMB Chief Executive Officer 115 WEST 30TH ST, 5TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1998-06-11 2002-07-12 Address 1239 BROADWAY, #607, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1998-06-11 2002-07-12 Address 1239 BROADWAY, #607, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1998-06-11 2002-07-12 Address 1239 BROADWAY, #607, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-07-25 1998-06-11 Address 1220 BROADWAY, 706, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1996-07-25 1998-06-11 Address 1220 BROADWAY, 706, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-07-25 1998-06-11 Address 1220 BROADWAY, 706, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1994-06-08 1996-07-25 Address 1220 BROADWAY, #706, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200819060291 2020-08-19 BIENNIAL STATEMENT 2020-06-01
140605007018 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120725002372 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100611002684 2010-06-11 BIENNIAL STATEMENT 2010-06-01
080606002331 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060605002669 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040722002365 2004-07-22 BIENNIAL STATEMENT 2004-06-01
020712002211 2002-07-12 BIENNIAL STATEMENT 2002-06-01
000613002744 2000-06-13 BIENNIAL STATEMENT 2000-06-01
980611002145 1998-06-11 BIENNIAL STATEMENT 1998-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6556748504 2021-03-04 0202 PPS 115 W 30th St Rm 408, New York, NY, 10001-4081
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55780
Loan Approval Amount (current) 55780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10001-4081
Project Congressional District NY-12
Number of Employees 6
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56126.21
Forgiveness Paid Date 2021-10-20
1598727802 2020-05-21 0202 PPP 115 West 30TH ST. #408, NEW YORK, NY, 10001-3891
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55944
Loan Approval Amount (current) 55944
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10001-3891
Project Congressional District NY-10
Number of Employees 5
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56504.43
Forgiveness Paid Date 2021-05-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State