Search icon

GLOBAL COVERAGE, INC.

Headquarter

Company Details

Name: GLOBAL COVERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1973 (52 years ago)
Entity Number: 234104
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 358 Fifth Ave, 8TH FLOOR, NEW YORK, NY, United States, 10001
Principal Address: 358 Fifth Ave, 8th Floor, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GLOBAL COVERAGE, INC., Alabama 001-101-338 Alabama
Headquarter of GLOBAL COVERAGE, INC., IDAHO 4849995 IDAHO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLOBAL COVERAGE, INC PROFIT SHARING PLAN 2023 132761645 2024-05-21 GLOBAL COVERAGE INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 2126832622
Plan sponsor’s address 358 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing MICHAEL L PEARSON
GLOBAL COVERAGE, INC PROFIT SHARING PLAN 2022 132761645 2023-04-18 GLOBAL COVERAGE INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 2126832622
Plan sponsor’s address 358 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-04-18
Name of individual signing MICHAEL L PEARSON
GLOBAL COVERAGE, INC PROFIT SHARING PLAN 2021 132761645 2022-06-27 GLOBAL COVERAGE INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 2126832622
Plan sponsor’s address 358 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-06-27
Name of individual signing MICHAEL L PEARSON
GLOBAL COVERAGE, INC PROFIT SHARING PLAN 2020 132761645 2021-10-12 GLOBAL COVERAGE INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 2126832622
Plan sponsor’s address 358 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing MICHAEL L PEARSON
GLOBAL COVERAGE, INC PROFIT SHARING PLAN 2019 132761645 2020-09-24 GLOBAL COVERAGE INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 2126832622
Plan sponsor’s address 358 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-09-24
Name of individual signing MICHAEL L PEARSON
GLOBAL COVERAGE, INC PROFIT SHARING PLAN 2018 132761645 2019-06-14 GLOBAL COVERAGE INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 2126832622
Plan sponsor’s address 9 EAST 37TH STREET, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-06-14
Name of individual signing MICHAEL L PEARSON
GLOBAL COVERAGE, INC PROFIT SHARING PLAN 2017 132761645 2018-10-08 GLOBAL COVERAGE INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 2126832622
Plan sponsor’s address 9 EAST 37TH STREET, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-10-08
Name of individual signing MICHAEL L PEARSON
GLOBAL COVERAGE, INC PROFIT SHARING PLAN 2016 132761645 2017-06-05 GLOBAL COVERAGE INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 2126832622
Plan sponsor’s address 9 EAST 37TH STREET, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-06-05
Name of individual signing MICHAEL L PEARSON
GLOBAL COVERAGE, INC PROFIT SHARING PLAN 2015 132761645 2016-06-21 GLOBAL COVERAGE INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 2126832622
Plan sponsor’s address 9 EAST 37TH STREET, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-06-21
Name of individual signing MICHAEL L PEARSON
GLOBAL COVERAGE, INC PROFIT SHARING PLAN 2014 132761645 2015-04-20 GLOBAL COVERAGE INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 2126832622
Plan sponsor’s address 9 EAST 37TH STREET, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-04-20
Name of individual signing MICHAEL L PEARSON

Chief Executive Officer

Name Role Address
PHILIP J. ROSENTHAL Chief Executive Officer 358 FIFTH AVE, 8TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
ROBERT FERRARI DOS Process Agent 358 Fifth Ave, 8TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2001-08-23 2019-10-08 Address 300 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-05-12 2001-08-23 Address ATTN: STANLEY LANGER, 415 MADISON AVE., 22ND FL., NEW YORK, NY, 10017, 1190, USA (Type of address: Service of Process)
1973-09-13 2022-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-09-13 1997-05-12 Address 6 EAST 45TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220810001188 2022-08-10 BIENNIAL STATEMENT 2021-09-01
191008060486 2019-10-08 BIENNIAL STATEMENT 2019-09-01
180212006117 2018-02-12 BIENNIAL STATEMENT 2017-09-01
130909007292 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110921002529 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090828002707 2009-08-28 BIENNIAL STATEMENT 2009-09-01
070912002210 2007-09-12 BIENNIAL STATEMENT 2007-09-01
051116002009 2005-11-16 BIENNIAL STATEMENT 2005-09-01
030919002102 2003-09-19 BIENNIAL STATEMENT 2003-09-01
010823002157 2001-08-23 BIENNIAL STATEMENT 2001-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6794357210 2020-04-28 0202 PPP 358 FIFTH AVE, 8TH FLOOR, NEW YORK, NY, 10001
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 808203
Loan Approval Amount (current) 808203
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 45
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 817967.86
Forgiveness Paid Date 2021-07-21
4118468308 2021-01-22 0202 PPS 358 5th Ave Fl 8, New York, NY, 10001-2209
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 846884.6
Loan Approval Amount (current) 846884.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-2209
Project Congressional District NY-12
Number of Employees 44
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 854657.38
Forgiveness Paid Date 2021-12-30

Date of last update: 18 Mar 2025

Sources: New York Secretary of State