Search icon

GLOBAL TISSUE GROUP, INC.

Company Details

Name: GLOBAL TISSUE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1999 (26 years ago)
Entity Number: 2379519
ZIP code: 11530
County: Suffolk
Place of Formation: New York
Address: 300 GARDEN CITY PLAZA, 5TH FLOOR, GARDEN CITY, NY, United States, 11530
Principal Address: 870 EXPRESSWAY DRIVE SOUTH, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JASPAN SCHLESINGER NARENDRAN LLP DOS Process Agent 300 GARDEN CITY PLAZA, 5TH FLOOR, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
FREYDOUN ELNEKAVEH Chief Executive Officer 870 EXPRESSWAY DRIVE SOUTH, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
2024-10-10 2024-10-10 Address 870 EXPRESSWAY DRIVE SOUTH, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2011-10-19 2024-10-10 Address 300 GARDEN CITY PLAZA, 5TH FLOOR, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2011-10-18 2011-10-19 Address 300 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2011-10-18 2024-10-10 Address 870 EXPRESSWAY DRIVE SOUTH, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2004-12-06 2011-10-18 Address 1101 LAKELAND AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241010003497 2024-10-10 BIENNIAL STATEMENT 2024-10-10
190507060402 2019-05-07 BIENNIAL STATEMENT 2019-05-01
151130006171 2015-11-30 BIENNIAL STATEMENT 2015-05-01
130801002292 2013-08-01 BIENNIAL STATEMENT 2013-05-01
111019000072 2011-10-19 CERTIFICATE OF CHANGE 2011-10-19

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
640561.00
Total Face Value Of Loan:
640561.00

Trademarks Section

Serial Number:
97620357
Mark:
WE ARE NUMBER 1... ...AT TAKING CARE OF NUMBER 2
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2022-10-05
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
WE ARE NUMBER 1... ...AT TAKING CARE OF NUMBER 2

Goods And Services

For:
custom manufacturing of paper and paper products for others
First Use:
2021-08-31
International Classes:
040 - Primary Class
Class Status:
Active
Serial Number:
90011195
Mark:
REGIO
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2020-06-19
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
REGIO

Goods And Services

For:
Bathroom tissue
First Use:
2020-01-06
International Classes:
016 - Primary Class
Class Status:
Active
Serial Number:
90011169
Mark:
REGIO
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2020-06-19
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
REGIO

Goods And Services

For:
Facial tissues: paper napkins
First Use:
2021-05-31
International Classes:
016 - Primary Class
Class Status:
Active
Serial Number:
87789447
Mark:
WALDORF
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2018-02-08
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
WALDORF

Goods And Services

For:
Paper products, namely, toilet paper
First Use:
2020-07-31
International Classes:
016 - Primary Class
Class Status:
Active
Serial Number:
86709570
Mark:
SNEEZERS
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
TRADEMARK
Application Filing Date:
2015-07-30
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SNEEZERS

Goods And Services

For:
paper products, namely, facial tissues
First Use:
2016-08-15
International Classes:
016 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-10-04
Type:
Complaint
Address:
870 EXPRESS DRIVE SO., MEDFORD, NY, 11763
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-07-05
Type:
Referral
Address:
870 EXPRESS DRIVE SO., MEDFORD, NY, 11763
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-03-31
Type:
Referral
Address:
870 EXPRESS DRIVE SO., MEDFORD, NY, 11763
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-01-14
Type:
Planned
Address:
1101 LAKELAND AVE., BOHEMIA, NY, 11716
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-08-29
Type:
Referral
Address:
1101 LAKELAND AVE., BOHEMIA, NY, 11716
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
640561
Current Approval Amount:
640561
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
648581.17

Court Cases

Court Case Summary

Filing Date:
2011-10-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
GEORGIA-PACIFIC CONSUMER PRODU
Party Role:
Plaintiff
Party Name:
GLOBAL TISSUE GROUP, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State