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)
2011-06-09 2015-07-28 Address 7025 CORPORATE CENTER DRIVE, SUITE 406, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer)
2009-07-29 2024-08-10 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2009-06-19 2014-08-01 Address 15 NORTH MILL ST, NYACK, NY, 10960, USA (Type of address: Service of Process)
2009-06-19 2011-06-09 Address 1951 NW 68TH AVE, BLDG 706 STE 237, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer)
2009-06-19 2018-08-02 Address NCA BUILDING 79, JAMAICA, NY, 11430, USA (Type of address: Principal Executive Office)

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
150728002008 2015-07-28 BIENNIAL STATEMENT 2014-08-01
140801006547 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120802006113 2012-08-02 BIENNIAL STATEMENT 2012-08-01
110609002091 2011-06-09 BIENNIAL STATEMENT 2010-08-01
090729000934 2009-07-29 CERTIFICATE OF CHANGE 2009-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9047268410 2021-02-14 0235 PPS 1981 Marcus Ave Ste C110, New Hyde Park, NY, 11042-2022
Loan Status Date 2022-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201477
Loan Approval Amount (current) 201477.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11042-2022
Project Congressional District NY-03
Number of Employees 10
NAICS code 481112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 203767.77
Forgiveness Paid Date 2022-04-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State