Search icon

GLOBAL COMMUNICATION SERVICES, INC.

Company Details

Name: GLOBAL COMMUNICATION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1995 (30 years ago)
Entity Number: 1903310
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 1979 MARCUS AVE, STE 204, LAKE SUCCESS, NY, United States, 11042

Contact Details

Phone +1 516-327-4681

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLOBAL COMMUNICATION SERVICES, INC. DOS Process Agent 1979 MARCUS AVE, STE 204, LAKE SUCCESS, NY, United States, 11042

Chief Executive Officer

Name Role Address
BABU THACHARA Chief Executive Officer 1979 MARCUS AVE, STE 204, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
1997-05-22 2017-03-06 Address 1979 MARCUS AVE, STE 204, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
1997-05-22 2021-03-25 Address 1979 MARCUS AVE, STE 204, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
1995-03-15 1997-05-22 Address 3 TURF LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210325060129 2021-03-25 BIENNIAL STATEMENT 2021-03-01
190318060324 2019-03-18 BIENNIAL STATEMENT 2019-03-01
170306006005 2017-03-06 BIENNIAL STATEMENT 2017-03-01
150402007000 2015-04-02 BIENNIAL STATEMENT 2015-03-01
130311007039 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110331002934 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090305002965 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070326003073 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050503002708 2005-05-03 BIENNIAL STATEMENT 2005-03-01
030306002474 2003-03-06 BIENNIAL STATEMENT 2003-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2141867 RENEWAL INVOICED 2015-07-30 340 Secondhand Dealer General License Renewal Fee
2031215 LICENSE REPL INVOICED 2015-03-30 15 License Replacement Fee
2027317 LICENSE REPL INVOICED 2015-03-25 15 License Replacement Fee
1744293 RENEWAL INVOICED 2014-07-28 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1222434 RENEWAL INVOICED 2013-09-30 340 Secondhand Dealer General License Renewal Fee
1128041 CNV_TFEE INVOICED 2012-07-30 8.470000267028809 WT and WH - Transaction Fee
1128040 RENEWAL INVOICED 2012-07-30 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1128526 RENEWAL INVOICED 2012-07-30 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1128527 CNV_TFEE INVOICED 2012-07-30 8.470000267028809 WT and WH - Transaction Fee
1068636 LICENSE INVOICED 2011-06-09 255 Electronic & Home Appliance Service Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6129687302 2020-04-30 0235 PPP 1979 Marcus Ave. Suite 204, Lake Success, NY, 11042
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184012
Loan Approval Amount (current) 184012
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 Lake Success, NASSAU, NY, 11042-0001
Project Congressional District NY-03
Number of Employees 41
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 185720.14
Forgiveness Paid Date 2021-04-08
3908018509 2021-02-24 0235 PPS 1979 Marcus Ave Ste 204, New Hyde Park, NY, 11042-1002
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148500
Loan Approval Amount (current) 148500
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 Hyde Park, NASSAU, NY, 11042-1002
Project Congressional District NY-03
Number of Employees 38
NAICS code 621340
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 150088.7
Forgiveness Paid Date 2022-03-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State