Search icon

GLOBE GRINDING CORP

Company Details

Name: GLOBE GRINDING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1967 (58 years ago)
Entity Number: 212826
ZIP code: 11726
County: Nassau
Place of Formation: New York
Address: 1365 AKRON STREET, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY RAPISARDA Chief Executive Officer 1365 AKRON STREET, COPIAGUE, NY, United States, 11726

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1365 AKRON STREET, COPIAGUE, NY, United States, 11726

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
NX9VND73A3T5
CAGE Code:
7GBN9
UEI Expiration Date:
2026-02-24

Business Information

Activation Date:
2025-02-26
Initial Registration Date:
2015-09-16

Form 5500 Series

Employer Identification Number (EIN):
112147832
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2007-09-24 2016-09-13 Address 60 VERDI STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2007-09-24 2016-05-09 Address 60 VERDI STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1993-11-24 2016-09-13 Address 60 VERDI STREET, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1993-11-24 2007-09-24 Address 15 FREDERICK DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1993-11-24 2007-09-24 Address 4 FREDERICK DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802060048 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170815006080 2017-08-15 BIENNIAL STATEMENT 2017-08-01
160913006465 2016-09-13 BIENNIAL STATEMENT 2015-08-01
160509000134 2016-05-09 CERTIFICATE OF CHANGE 2016-05-09
131001002336 2013-10-01 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
176500.00
Total Face Value Of Loan:
176500.00
Date:
2020-04-29
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:
203900.00
Total Face Value Of Loan:
203900.00
Date:
2014-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
8000.00
Total Face Value Of Loan:
268000.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
176500
Current Approval Amount:
176500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
178537.2
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
203900
Current Approval Amount:
203900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
207151.23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State