Search icon

GLOBE AIR CARGO NEW YORK, INC.

Company Details

Name: GLOBE AIR CARGO NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2000 (25 years ago)
Entity Number: 2538798
ZIP code: 10960
County: Queens
Place of Formation: New York
Address: 15 North Mill Street, Nyack, FL, United States, 10960
Principal Address: 7025 CORPORATE CENTER DRIVE, SUITE 505, MIAMI, FL, United States, 33126

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CORPORATE CREATIONS NETWORK, INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. DOS Process Agent 15 North Mill Street, Nyack, FL, United States, 10960

Chief Executive Officer

Name Role Address
FRANCISCO HERNANDEZ Chief Executive Officer 7025 CORPORATE CENTER DRIVE, SUITE 505, MIAMI, FL, United States, 33126

History

Start date End date Type Value
2024-08-10 2024-08-10 Address 7025 CORPORATE CENTER DRIVE, SUITE 505, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer)
2020-08-04 2024-08-10 Address 7205 CORP CENTER DRIVE #505, SUITE 406, MIAMI, FL, 33126, USA (Type of address: Service of Process)
2016-08-08 2020-08-04 Address 15 NORTH MILL ST, SUITE 406, NYACK, FL, 10960, USA (Type of address: Service of Process)
2015-07-28 2024-08-10 Address 7025 CORPORATE CENTER DRIVE, SUITE 505, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer)
2014-08-01 2016-08-08 Address 15 NORTH MILL ST, SUITE 406, NYACK, FL, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240810000067 2024-08-10 BIENNIAL STATEMENT 2024-08-10
220809003068 2022-08-09 BIENNIAL STATEMENT 2022-08-01
200804061402 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180802006762 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160808006614 2016-08-08 BIENNIAL STATEMENT 2016-08-01

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
201477
Current Approval Amount:
201477.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
203767.77

Date of last update: 30 Mar 2025

Sources: New York Secretary of State