Search icon

GLOBE AIR CARGO NEW YORK, INC.

Company claim

Is this your business?

Get access!

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
2025-05-27 2025-05-27 Address 7025 CORPORATE CENTER DRIVE, SUITE 505, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer)
2024-08-10 2024-08-10 Address 7025 CORPORATE CENTER DRIVE, SUITE 505, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer)
2024-08-10 2025-05-27 Address 7025 CORPORATE CENTER DRIVE, SUITE 505, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer)
2024-08-10 2025-05-23 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2024-08-10 2025-05-27 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250527001770 2025-05-23 CERTIFICATE OF CHANGE BY ENTITY 2025-05-23
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

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
201477.00
Total Face Value Of Loan:
201477.50

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State