Search icon

GA GLOBAL MARKETS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GA GLOBAL MARKETS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Dec 2000 (25 years ago)
Date of dissolution: 31 Oct 2024
Entity Number: 2582759
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 145 HUGUENOT ST., STE 415, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
GA GLOBAL MARKETS, LLC DOS Process Agent 145 HUGUENOT ST., STE 415, NEW ROCHELLE, NY, United States, 10801

Legal Entity Identifier

LEI Number:
549300XDE9YUYII3RV95

Registration Details:

Initial Registration Date:
2015-04-29
Next Renewal Date:
2025-09-17
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
842334537
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2020-06-26 2023-02-09 Address 145 HUGUENOT ST., STE 415, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2010-12-20 2020-06-26 Address JEFFREY PESOT, 185 MADISON AVENUE / 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-09-25 2010-12-20 Address JEFFREY PESOT, 185 MADISON AVE, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-12-21 2009-09-25 Address JEFFREY PESOT, 390 5TH AVE STE 410, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2000-12-12 2004-12-21 Address 230 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241031003589 2024-10-24 CERTIFICATE OF MERGER 2024-10-24
230209002838 2023-02-09 BIENNIAL STATEMENT 2022-12-01
201203061099 2020-12-03 BIENNIAL STATEMENT 2020-12-01
200626000007 2020-06-26 CERTIFICATE OF CHANGE 2020-06-26
181214006424 2018-12-14 BIENNIAL STATEMENT 2018-12-01

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
374730
Current Approval Amount:
374730
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
377881.84
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
374700
Current Approval Amount:
374700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
377687.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State