Search icon

GLOBAL NEWS INC.

Company Details

Name: GLOBAL NEWS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1994 (31 years ago)
Entity Number: 1852073
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 22 EIGHTH AVE, NEW YORK, NY, United States, 10014
Principal Address: 22 8TH AVE, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-645-1197

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 EIGHTH AVE, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
MURLUZA ALI PIRANI Chief Executive Officer 22 8TH AVE, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date End date
2072048-1-DCA Active Business 2018-05-29 2023-11-30
1047030-DCA Active Business 2000-10-19 2024-12-31

History

Start date End date Type Value
1996-10-02 2006-09-15 Address 22 8TH AVE, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1994-09-15 1996-10-02 Address 22 EIGHTH AVENUE, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180907006467 2018-09-07 BIENNIAL STATEMENT 2018-09-01
160913006081 2016-09-13 BIENNIAL STATEMENT 2016-09-01
141008006178 2014-10-08 BIENNIAL STATEMENT 2014-09-01
101015002120 2010-10-15 BIENNIAL STATEMENT 2010-09-01
080821002423 2008-08-21 BIENNIAL STATEMENT 2008-09-01
060915002570 2006-09-15 BIENNIAL STATEMENT 2006-09-01
041027002061 2004-10-27 BIENNIAL STATEMENT 2004-09-01
020918002303 2002-09-18 BIENNIAL STATEMENT 2002-09-01
000914002538 2000-09-14 BIENNIAL STATEMENT 2000-09-01
980915002586 1998-09-15 BIENNIAL STATEMENT 1998-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-15 No data 22 8TH AVE, Manhattan, NEW YORK, NY, 10014 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-06 No data 22 8TH AVE, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-01 No data 22 8TH AVE, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-08 No data 22 8TH AVE, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-27 No data 22 8TH AVE, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-19 No data 22 8TH AVE, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-28 No data 22 8TH AVE, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-30 No data 22 8TH AVE, Manhattan, NEW YORK, NY, 10014 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-12 No data 22 8TH AVE, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-15 No data 22 8TH AVE, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591805 LICENSEDOC15 INVOICED 2023-02-01 15 License Document Replacement
3548902 RENEWAL INVOICED 2022-11-02 200 Tobacco Retail Dealer Renewal Fee
3520779 OL VIO INVOICED 2022-09-07 50 OL - Other Violation
3373735 RENEWAL INVOICED 2021-09-29 200 Electronic Cigarette Dealer Renewal
3280315 RENEWAL INVOICED 2021-01-07 200 Tobacco Retail Dealer Renewal Fee
3155275 CL VIO INVOICED 2020-02-05 175 CL - Consumer Law Violation
3119773 RENEWAL INVOICED 2019-11-26 200 Electronic Cigarette Dealer Renewal
3051307 TO VIO INVOICED 2019-06-27 1000 'TO - Tobacco Other
2926400 RENEWAL INVOICED 2018-11-07 200 Tobacco Retail Dealer Renewal Fee
2735018 LICENSE INVOICED 2018-01-29 200 Electronic Cigarette Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-01 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2020-01-27 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data
2019-06-19 Pleaded SOLD PACK OF CIGARETTES FOR LESS THAN THE PRICE FLOOR 1 1 No data No data
2017-03-03 Settlement (Pre-Hearing) SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2904368703 2021-03-30 0202 PPS 22 8th Ave, New York, NY, 10014-1803
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10180
Loan Approval Amount (current) 10180
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, 10014-1803
Project Congressional District NY-10
Number of Employees 3
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10308.03
Forgiveness Paid Date 2022-07-07
1869377709 2020-05-01 0202 PPP 22 8TH AVE, NEW YORK, NY, 10014
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10180
Loan Approval Amount (current) 10180
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, 10014-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10307.48
Forgiveness Paid Date 2021-08-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State