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

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

Links between entities

Type:
Headquarter of
Company Number:
001-101-338
State:
Alabama
Type:
Headquarter of
Company Number:
4849995
State:
IDAHO

Form 5500 Series

Employer Identification Number (EIN):
132761645
Plan Year:
2023
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
48
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
846884.60
Total Face Value Of Loan:
846884.60
Date:
2020-04-28
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:
808203.00
Total Face Value Of Loan:
808203.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
808203
Current Approval Amount:
808203
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
817967.86
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
846884.6
Current Approval Amount:
846884.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
854657.38

Date of last update: 18 Mar 2025

Sources: New York Secretary of State