Search icon

GLOBAL SWITCHING, INC.

Company Details

Name: GLOBAL SWITCHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1999 (26 years ago)
Entity Number: 2349853
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 232 BROADWAY, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 232 BROADWAY, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
MOSES GREENFIELD Chief Executive Officer 232 BROADWAY, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2021-10-07 2021-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-11-13 2013-01-17 Address 232 BROADWAY AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2009-12-31 2021-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-12-31 2012-11-13 Address 470 VANDERBILT AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
1999-02-25 2009-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-02-25 2009-12-31 Address 112 DONNYBROOK ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130306002002 2013-03-06 BIENNIAL STATEMENT 2013-02-01
130117002243 2013-01-17 BIENNIAL STATEMENT 2011-02-01
121113000135 2012-11-13 CERTIFICATE OF CHANGE 2012-11-13
091231000675 2009-12-31 CERTIFICATE OF AMENDMENT 2009-12-31
990225000320 1999-02-25 CERTIFICATE OF INCORPORATION 1999-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5945388404 2021-02-09 0202 PPS 34 Franklin Ave Ste 220, Brooklyn, NY, 11205-1221
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16175
Loan Approval Amount (current) 16175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1221
Project Congressional District NY-08
Number of Employees 1
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16298.64
Forgiveness Paid Date 2021-11-17
5167377310 2020-04-30 0202 PPP 34 Franklin Avenue, BROOKLYN, NY, 11205
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16174
Loan Approval Amount (current) 16174
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 517911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16328.64
Forgiveness Paid Date 2021-04-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State