Search icon

GLOBAL COMPOSITES, INC.

Company Details

Name: GLOBAL COMPOSITES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1998 (26 years ago)
Entity Number: 2320217
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 24 REBECCA DRIVE, MIDDLE GROVE, NY, United States, 12850
Address: 24 Rebecca Drive, Ballston Spa, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLOBAL COMPOSITES, INC. 401(K) RETIREMENT PLAN 2016 141809712 2017-07-31 GLOBAL COMPOSITES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 325200
Sponsor’s telephone number 5183393952
Plan sponsor’s address 24 REBECCA DRIVE, MIDDLE GROVE, NY, 12850

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing S SCOTT LUSHER
GLOBAL COMPOSITES, INC. 401(K) RETIREMENT PLAN 2015 141809712 2016-10-11 GLOBAL COMPOSITES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 325200
Sponsor’s telephone number 5183393952
Plan sponsor’s address 24 REBECCA DRIVE, MIDDLE GROVE, NY, 12850

Signature of

Role Plan administrator
Date 2016-10-10
Name of individual signing KATHLEEN WINCKLER
Role Employer/plan sponsor
Date 2016-10-10
Name of individual signing KATHLEEN WINCKLER
GLOBAL COMPOSITES, INC. 401(K) RETIREMENT PLAN 2014 141809712 2015-10-15 GLOBAL COMPOSITES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 325200
Sponsor’s telephone number 5183393952
Plan sponsor’s address 24 REBECCA DRIVE, MIDDLE GROVE, NY, 12850

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing S SCOTT LUSHER
GLOBAL COMPOSITES, INC. 401(K) RETIREMENT PLAN 2013 141809712 2014-10-16 GLOBAL COMPOSITES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 325200
Sponsor’s telephone number 5183393952
Plan sponsor’s address 24 REBECCA DRIVE, MIDDLE GROVE, NY, 12850

Signature of

Role Plan administrator
Date 2014-10-16
Name of individual signing S SCOTT LUSHER
GLOBAL COMPOSITES, INC. 401(K) RETIREMENT PLAN 2012 141809712 2013-07-15 GLOBAL COMPOSITES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 325200
Sponsor’s telephone number 5183393952
Plan sponsor’s address 24 REBECCA DRIVE, MIDDLE GROVE, NY, 12850

Signature of

Role Plan administrator
Date 2013-07-11
Name of individual signing KATHLEEN WINCKLER

Chief Executive Officer

Name Role Address
STEVEN J WINCKLER Chief Executive Officer 24 REBECCA DRIVE, MIDDLE GROVE, NY, United States, 12850

DOS Process Agent

Name Role Address
GLOBAL COMPOSITES, INC. DOS Process Agent 24 Rebecca Drive, Ballston Spa, NY, United States, 12020

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 24 REBECCA DRIVE, MIDDLE GROVE, NY, 12850, USA (Type of address: Chief Executive Officer)
2008-12-05 2025-03-01 Address 24 REBECCA DRIVE, MIDDLE GROVE, NY, 12850, USA (Type of address: Chief Executive Officer)
2008-12-05 2025-03-01 Address 24 REBECCA DRIVE, MIDDLE GROVE, NY, 12850, USA (Type of address: Service of Process)
2005-01-10 2008-12-05 Address 477 BRUNSWICK RD, TROY, NY, 12180, 7180, USA (Type of address: Service of Process)
2005-01-10 2008-12-05 Address 477 BRUNSWICK RD, TROY, NY, 12180, 7180, USA (Type of address: Principal Executive Office)
2002-12-23 2005-01-10 Address 477 BRUNSWICK RD, TROY, NY, 12180, USA (Type of address: Service of Process)
2000-11-22 2008-12-05 Address 477 BRUNSWICK RD., TROY, NY, 12180, 7180, USA (Type of address: Chief Executive Officer)
2000-11-22 2005-01-10 Address 477 BRUNSWICK RD., TROY, NY, 12180, 7180, USA (Type of address: Principal Executive Office)
1998-12-01 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-12-01 2002-12-23 Address 747 PIERCE ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301047721 2025-03-01 BIENNIAL STATEMENT 2025-03-01
201203061148 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181207006341 2018-12-07 BIENNIAL STATEMENT 2018-12-01
161201006477 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201006903 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121212006195 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101213002539 2010-12-13 BIENNIAL STATEMENT 2010-12-01
081205002694 2008-12-05 BIENNIAL STATEMENT 2008-12-01
061129002748 2006-11-29 BIENNIAL STATEMENT 2006-12-01
050110002082 2005-01-10 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2806377107 2020-04-11 0248 PPP 5 McCrea Hill Rd, BALLSTON SPA, NY, 12020-5511
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) 28700
Loan Approval Amount (current) 28700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46038
Servicing Lender Name Ballston Spa National Bank
Servicing Lender Address 990 State Rte 67, BALLSTON SPA, NY, 12020-3695
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALLSTON SPA, SARATOGA, NY, 12020-5511
Project Congressional District NY-20
Number of Employees 2
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46038
Originating Lender Name Ballston Spa National Bank
Originating Lender Address BALLSTON SPA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28967.07
Forgiveness Paid Date 2021-03-23

Date of last update: 13 Mar 2025

Sources: New York Secretary of State