Search icon

GLOBAL-TECH USA, INC.

Company Details

Name: GLOBAL-TECH USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1998 (27 years ago)
Date of dissolution: 27 Jan 2023
Entity Number: 2236156
ZIP code: 11590
County: New York
Place of Formation: Delaware
Address: 7001 BRUSH HOLLOW RD, STE 214, WESTBURY, NY, United States, 11590
Principal Address: PMB #2342, 244 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
BRIAN YUEN Chief Executive Officer PMB #2342, 244 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 7001 BRUSH HOLLOW RD, STE 214, WESTBURY, NY, United States, 11590

Form 5500 Series

Employer Identification Number (EIN):
134032451
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2000-03-29 2023-01-29 Address PMB #2342, 244 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-03-29 2023-01-29 Address PMB #2342, 244 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-03-06 2000-03-29 Address ATTENTION: BRIAN YUEN, 445 FIFTH AVENUE, SUITE 14H, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230129000401 2023-01-27 SURRENDER OF AUTHORITY 2023-01-27
080523002868 2008-05-23 BIENNIAL STATEMENT 2008-03-01
060324002466 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040323002275 2004-03-23 BIENNIAL STATEMENT 2004-03-01
020305002490 2002-03-05 BIENNIAL STATEMENT 2002-03-01

USAspending Awards / Financial Assistance

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:
37000.00
Total Face Value Of Loan:
37000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37000
Current Approval Amount:
37000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37451.19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State