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

National Provider Identifier

NPI Number:
1275964728

Authorized Person:

Name:
JON POLISH
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
No
Selected Taxonomy:
225X00000X - Occupational Therapist
Is Primary:
No
Selected Taxonomy:
235Z00000X - Speech-Language Pathologist
Is Primary:
Yes

Contacts:

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
148500.00
Total Face Value Of Loan:
148500.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
184012.00
Total Face Value Of Loan:
184012.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
184012
Current Approval Amount:
184012
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
185720.14
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148500
Current Approval Amount:
148500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150088.7

Date of last update: 14 Mar 2025

Sources: New York Secretary of State