Search icon

GLOBAL COMPUTER CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GLOBAL COMPUTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1997 (28 years ago)
Entity Number: 2151845
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Principal Address: 640 BELLE TERRE RD, BUILDING G, PORT JEFFERSON, NY, United States, 11777
Address: 640 Belle Terre Rd, Building G, Building G, Port Jefferson, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN PAULUS DOS Process Agent 640 Belle Terre Rd, Building G, Building G, Port Jefferson, NY, United States, 11777

Chief Executive Officer

Name Role Address
ALAN PAULUS Chief Executive Officer 640 BELLE TERRE RD, BUILDING G, PORT JEFFERSON, NY, United States, 11777

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-476-6502
Contact Person:
THERESE DIPIETRO
User ID:
P2122506

Unique Entity ID

Unique Entity ID:
JJK5EJVM9ML4
CAGE Code:
7NU37
UEI Expiration Date:
2025-04-02

Business Information

Division Name:
GLOBAL COMPUTER CORPORATION
Activation Date:
2024-04-04
Initial Registration Date:
2016-07-11

Commercial and government entity program

CAGE number:
7NU37
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-02
CAGE Expiration:
2029-04-04
SAM Expiration:
2025-04-02

Contact Information

POC:
THERESE DIPIETRO
Corporate URL:
www.global-usa.com

Form 5500 Series

Employer Identification Number (EIN):
113383359
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 640 BELLE TERRE RD, BUILDING G, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-02 Address 640 BELLE TERRE RD, BUILDING G, PORT JEFFERSON, NY, 11777, 1936, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-06-02 Address 640 BELLE TERRE RD, BUILDING G, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 640 BELLE TERRE RD, BUILDING G, PORT JEFFERSON, NY, 11777, 1936, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 640 BELLE TERRE RD, BUILDING G, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602000253 2025-06-02 BIENNIAL STATEMENT 2025-06-02
230601000303 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220613002588 2022-06-13 BIENNIAL STATEMENT 2021-06-01
200731060185 2020-07-31 BIENNIAL STATEMENT 2019-06-01
130905002340 2013-09-05 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
231695.00
Total Face Value Of Loan:
231695.00
Date:
2020-05-02
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:
208602.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
175800.00
Total Face Value Of Loan:
175800.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$175,800
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$175,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$177,307.55
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $175,800
Jobs Reported:
15
Initial Approval Amount:
$231,695
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$231,695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$235,012.61
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $231,693
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2001-03-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
NEILLANDS
Party Role:
Plaintiff
Party Name:
GLOBAL COMPUTER CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-01-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
MOVADO CORPORATION
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
HOME DEPOT, USA
Party Role:
Defendant
Party Name:
GLOBAL COMPUTER CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State