Search icon

GLOBAL COMPOSITES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GLOBAL COMPOSITES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1998 (27 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

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

Form 5500 Series

Employer Identification Number (EIN):
141809712
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
28700.00
Total Face Value Of Loan:
28700.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28700
Current Approval Amount:
28700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28967.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State