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
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 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-07-31 |
Name of individual signing | S SCOTT LUSHER |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
STEVEN J WINCKLER | Chief Executive Officer | 24 REBECCA DRIVE, MIDDLE GROVE, NY, United States, 12850 |
Name | Role | Address |
---|---|---|
GLOBAL COMPOSITES, INC. | DOS Process Agent | 24 Rebecca Drive, Ballston Spa, NY, United States, 12020 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 13 Mar 2025
Sources: New York Secretary of State