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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NX9VND73A3T5 2025-04-02 1365 AKRON ST, COPIAGUE, NY, 11726, 2909, USA 1365 AKRON ST, COPIAGUE, NY, 11726, 2909, USA

Business Information

URL www.globegrinding.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-04-04
Initial Registration Date 2015-09-16
Entity Start Date 1967-03-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 333517

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT RAPISARDA
Address 1365 AKRON ST, COPIAGUE, NY, 11726, USA
Title ALTERNATE POC
Name JEFFREY RAPISARDA
Address 1365 AKRON ST, COPIAGUE, NY, 11726, USA
Government Business
Title PRIMARY POC
Name JEFF RAPISARDA
Address 1365 AKRON ST, COPIAGUE, NY, 11726, USA
Title ALTERNATE POC
Name JEFFREY RAPISARDA
Address 1365 AKRON ST, COPIAGUE, NY, 11726, USA
Past Performance
Title PRIMARY POC
Name JANET RAPISARDA
Address 1365 AKRON ST, COPIAGUE, NY, 11726, USA
Title ALTERNATE POC
Name ROBERT RAPISARDA
Address 1365 AKRON ST, COPIAGUE, NY, 11726, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLOBE GRINDING CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 112147832 2024-04-05 GLOBE GRINDING CORP 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 332700
Sponsor’s telephone number 6316941970
Plan sponsor’s address 1365 AKRON STREET, COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2024-04-05
Name of individual signing JEFFREY RAPISARDA
GLOBE GRINDING CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 112147832 2023-10-18 GLOBE GRINDING CORP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 332700
Sponsor’s telephone number 6316941970
Plan sponsor’s address 1365 AKRON STREET, COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2023-10-18
Name of individual signing JEFFREY RAPISARDA
GLOBE GRINDING CORP. PROFIT SHARING PLAN 2010 112147832 2010-11-12 GLOBE GRINDING CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 811310
Sponsor’s telephone number 6316941970
Plan sponsor’s address 60 VERDI STREET, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 112147832
Plan administrator’s name GLOBE GRINDING CORP.
Plan administrator’s address 60 VERDI STREET, FARMINGDALE, NY, 11735
Administrator’s telephone number 6316941970

Signature of

Role Plan administrator
Date 2010-11-12
Name of individual signing JEFFREY RAPISARDA
GLOBE GRINDING CORP. PROFIT SHARING PLAN 2009 112147832 2010-07-06 GLOBE GRINDING CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 811310
Sponsor’s telephone number 6316941970
Plan sponsor’s address 60 VERDI STREET, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 112147832
Plan administrator’s name GLOBE GRINDING CORP.
Plan administrator’s address 60 VERDI STREET, FARMINGDALE, NY, 11735
Administrator’s telephone number 6316941970

Signature of

Role Plan administrator
Date 2010-07-06
Name of individual signing JEFFREY RAPISARDA

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

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)
1967-08-03 2022-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1967-08-03 1993-11-24 Address 4 FREDERICK DR., 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
090918002478 2009-09-18 BIENNIAL STATEMENT 2009-08-01
070924002079 2007-09-24 BIENNIAL STATEMENT 2007-08-01
051020002899 2005-10-20 BIENNIAL STATEMENT 2005-08-01
C219520-2 1995-02-06 ASSUMED NAME LLC INITIAL FILING 1995-02-06
931124002036 1993-11-24 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8097368605 2021-03-24 0235 PPS 1365 Akron St, Copiague, NY, 11726-2909
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176500
Loan Approval Amount (current) 176500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Copiague, SUFFOLK, NY, 11726-2909
Project Congressional District NY-02
Number of Employees 15
NAICS code 332710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 178537.2
Forgiveness Paid Date 2022-05-24
2361227300 2020-04-29 0235 PPP 1365 Akron St., Copaigue, NY, 11726-2909
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203900
Loan Approval Amount (current) 203900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Copaigue, SUFFOLK, NY, 11726-2909
Project Congressional District NY-02
Number of Employees 16
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 207151.23
Forgiveness Paid Date 2021-12-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State