Search icon

GLOBAL COMPUTER CORP.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JJK5EJVM9ML4 2025-04-02 640 BELLE TERRE RD, BLDG G, PORT JEFFERSON, NY, 11777, 1936, USA 640 BELLE TERRE RD BLDG G, PORT JEFFERSON, NY, 11777, 1936, USA

Business Information

URL www.global-usa.com
Division Name GLOBAL COMPUTER CORPORATION
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2024-04-04
Initial Registration Date 2016-07-11
Entity Start Date 1996-04-18
Fiscal Year End Close Date Dec 16

Service Classifications

NAICS Codes 813920

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JESSICA PANCALDO
Role BOOKKEEPER
Address 640 BELLE TERRE RD, BUILDING G, PORT JEFFERSON, NY, 11777, USA
Government Business
Title PRIMARY POC
Name THERESE DIPIETRO
Role PROCUREMENT
Address 640 BELLE TERRE RD, BUILDING G, PORT JEFFERSON, NY, 11777, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7NU37 Active Non-Manufacturer 2016-07-21 2024-04-04 2029-04-04 2025-04-02

Contact Information

POC THERESE DIPIETRO
Phone +1 631-476-6500
Fax +1 631-476-6502
Address 640 BELLE TERRE RD, PORT JEFFERSON, NY, 11777 1936, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

History

Start date End date Type Value
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)
2020-07-31 2023-06-01 Address 640 BELLE TERRE RD, BUILDING G, PORT JEFFERSON, NY, 11777, 1936, USA (Type of address: Chief Executive Officer)
2020-07-31 2023-06-01 Address 640 BELLE TERRE RD, BUILDING G, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
2003-05-23 2020-07-31 Address 100 OAKLAND AVE, PORT JEFFERSON, NY, 11777, 3172, USA (Type of address: Chief Executive Officer)
2001-06-06 2020-07-31 Address 100 OAKLAND AVE, PORT JEFFERSON, NY, 11777, 3172, USA (Type of address: Service of Process)
2001-06-06 2003-05-23 Address 100 OAKLAND AVE, PORT JEFFERSON, NY, 11777, 3172, USA (Type of address: Principal Executive Office)
1999-06-16 2001-06-06 Address 10 CORAM-SWEZEYTOWN RD, CORAM, NY, 11727, USA (Type of address: Principal Executive Office)
1999-06-16 2003-05-23 Address 408 MAIN ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
1999-06-16 2001-06-06 Address 408 MAIN ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
090526002301 2009-05-26 BIENNIAL STATEMENT 2009-06-01
070612002562 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050726002544 2005-07-26 BIENNIAL STATEMENT 2005-06-01
030523002040 2003-05-23 BIENNIAL STATEMENT 2003-06-01
010606002206 2001-06-06 BIENNIAL STATEMENT 2001-06-01
990616002664 1999-06-16 BIENNIAL STATEMENT 1999-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7142507206 2020-04-28 0235 PPP 640 Belle Terre Rd. Bldg. G, Port Jefferson, NY, 11777
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175800
Loan Approval Amount (current) 175800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson, SUFFOLK, NY, 11777-0001
Project Congressional District NY-01
Number of Employees 17
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177307.55
Forgiveness Paid Date 2021-03-10
5509898506 2021-02-27 0235 PPS 640 Belle Terre Rd Bldg G, Port Jefferson, NY, 11777-1936
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231695
Loan Approval Amount (current) 231695
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson, SUFFOLK, NY, 11777-1936
Project Congressional District NY-01
Number of Employees 15
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 235012.61
Forgiveness Paid Date 2022-08-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2122506 GLOBAL COMPUTER CORP - JJK5EJVM9ML4 640 BELLE TERRE RD, BLDG G, PORT JEFFERSON, NY, 11777-1936
Capabilities Statement Link -
Phone Number 631-476-6500
Fax Number 631-476-6502
E-mail Address tdipietro@global-usa.com
WWW Page www.global-usa.com
E-Commerce Website -
Contact Person THERESE DIPIETRO
County Code (3 digit) 103
Congressional District 01
Metropolitan Statistical Area 5380
CAGE Code 7NU37
Year Established 1996
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 813920
NAICS Code's Description Professional Organizations
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0000495 Trademark 2000-01-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-01-24
Termination Date 2000-06-23
Section 1114

Parties

Name MOVADO CORPORATION
Role Plaintiff
Name GLOBAL COMPUTER CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State