Search icon

GLOBAL GOLD, INC.

Company Details

Name: GLOBAL GOLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1995 (29 years ago)
Entity Number: 1981610
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 500 7TH AVE. 7TH FL., NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLOBAL GOLD, INC. PROFIT SHARING PLAN 2010 133863352 2011-05-20 GLOBAL GOLD, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 424300
Sponsor’s telephone number 2122394657
Plan sponsor’s address 1410 BROADWAY, 8TH FLOOR, NEW YORK, NY, 100189362

Plan administrator’s name and address

Administrator’s EIN 133863352
Plan administrator’s name GLOBAL GOLD, INC.
Plan administrator’s address 1410 BROADWAY, 8TH FLOOR, NEW YORK, NY, 100189362
Administrator’s telephone number 2122394657

Signature of

Role Plan administrator
Date 2011-05-20
Name of individual signing JEFFREY FISCHER
GLOBAL GOLD, INC. PROFIT SHARING PLAN 2010 133863352 2011-05-04 GLOBAL GOLD, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 424300
Sponsor’s telephone number 2122394657
Plan sponsor’s address 1410 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 133863352
Plan administrator’s name GLOBAL GOLD, INC.
Plan administrator’s address 1410 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2122394657

Signature of

Role Plan administrator
Date 2011-05-04
Name of individual signing JEFFREY FISCHER
GLOBAL GOLD, INC. PROFIT SHARING PLAN 2009 133863352 2010-05-06 GLOBAL GOLD, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 448190
Sponsor’s telephone number 2122394657
Plan sponsor’s address 1410 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 133863352
Plan administrator’s name GLOBAL GOLD, INC.
Plan administrator’s address 1410 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2122394657

Signature of

Role Plan administrator
Date 2010-05-06
Name of individual signing KENNETH RAGLAND
Role Employer/plan sponsor
Date 2010-05-06
Name of individual signing KENNETH RAGLAND

DOS Process Agent

Name Role Address
C/O GOLDEN TOUCH IMPORTS, INC. DOS Process Agent 500 7TH AVE. 7TH FL., NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
BRUCE ALAN FISCHER Chief Executive Officer 500 7TH AVE. 7TH FL., NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 500 7TH AVE., 7TH FL., NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address 500 7TH AVE. 7TH FL., NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2019-12-04 2023-12-04 Address 500 7TH AVE., 7TH FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2019-12-04 2023-12-04 Address 500 7TH AVE., 7TH FL., NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2016-02-29 2019-12-04 Address 1410 BRORADWAY, 8TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2016-02-29 2019-12-04 Address 1410 BROADWAY, 8TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2009-07-03 2019-12-04 Address 1410 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-05-13 2009-07-03 Address ATTM: GENE SAWAYA, 2435 N. LOMA AVENUE, S. EL MONTE, CA, 91733, USA (Type of address: Service of Process)
1997-12-17 2016-02-29 Address 1350 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1997-12-17 2016-02-29 Address 1350 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231204005065 2023-12-04 BIENNIAL STATEMENT 2023-12-01
211209003266 2021-12-09 BIENNIAL STATEMENT 2021-12-09
191204060817 2019-12-04 BIENNIAL STATEMENT 2019-12-01
171214006089 2017-12-14 BIENNIAL STATEMENT 2017-12-01
160229002018 2016-02-29 BIENNIAL STATEMENT 2015-12-01
090703000069 2009-07-03 CERTIFICATE OF CHANGE 2009-07-03
090513000282 2009-05-13 CERTIFICATE OF CHANGE 2009-05-13
971217002064 1997-12-17 BIENNIAL STATEMENT 1997-12-01
951214000155 1995-12-14 CERTIFICATE OF INCORPORATION 1995-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8512637104 2020-04-15 0202 PPP 500 FASHION AVE #7A, NEW YORK, NY, 10018-4502
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 773680.2
Loan Approval Amount (current) 773680.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10018-4502
Project Congressional District NY-12
Number of Employees 55
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 463803
Originating Lender Name OneWest Bank, A Division of First-Citizens Bank and Trust Company
Originating Lender Address Pasadena, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 663918.31
Forgiveness Paid Date 2021-07-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State