Search icon

GLOBALVISION INSURANCE AGENCY INC.

Company Details

Name: GLOBALVISION INSURANCE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2000 (24 years ago)
Entity Number: 2578049
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 112 bowery unit 622, NEW YORK, NY, United States, 10013
Principal Address: 112 Bowery, UNIT 622, New York, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NANCY CHEN Chief Executive Officer 112 BOWERY, UNIT 622, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112 bowery unit 622, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-11-28 2024-11-28 Address 112 BOWERY, UNIT 622, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-11-28 2024-11-28 Address 136 BOWERY, STE 201, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-11-26 2024-11-28 Address 136 BOWERY, STE 201, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-11-26 2024-11-28 Address 112 bowery unit 622, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2024-11-25 2024-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-28 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-28 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-07 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-06 2024-11-26 Address 136 BOWERY, STE 201, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2005-01-06 2024-11-26 Address 136 BOWERY, STE 201, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241128000194 2024-11-28 BIENNIAL STATEMENT 2024-11-28
241126002544 2024-11-25 CERTIFICATE OF CHANGE BY ENTITY 2024-11-25
050106002081 2005-01-06 BIENNIAL STATEMENT 2004-11-01
021016002125 2002-10-16 BIENNIAL STATEMENT 2002-11-01
001128000353 2000-11-28 CERTIFICATE OF INCORPORATION 2000-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2758027700 2020-05-01 0202 PPP 74 BOWERY LL2, NEW YORK, NY, 10013
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41732
Loan Approval Amount (current) 41732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42109.16
Forgiveness Paid Date 2021-03-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State