Search icon

GLOBAL CAPITAL FINANCE AMERICAS LLC

Company Details

Name: GLOBAL CAPITAL FINANCE AMERICAS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 May 2001 (24 years ago)
Entity Number: 2641401
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2018-12-06 2023-05-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-12-06 2023-05-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-05-22 2018-12-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-05-22 2018-12-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230505001131 2023-05-05 BIENNIAL STATEMENT 2023-05-01
210521060445 2021-05-21 BIENNIAL STATEMENT 2021-05-01
190522060220 2019-05-22 BIENNIAL STATEMENT 2019-05-01
181206000384 2018-12-06 CERTIFICATE OF CHANGE 2018-12-06
170502006849 2017-05-02 BIENNIAL STATEMENT 2017-05-01
130606007508 2013-06-06 BIENNIAL STATEMENT 2013-05-01
110608002591 2011-06-08 BIENNIAL STATEMENT 2011-05-01
090512002223 2009-05-12 BIENNIAL STATEMENT 2009-05-01
070511002452 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050621002278 2005-06-21 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5962408410 2021-02-09 0202 PPS 707 Westchester Ave, White Plains, NY, 10604-3102
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165550
Loan Approval Amount (current) 165550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10604-3102
Project Congressional District NY-17
Number of Employees 6
NAICS code 523110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166702.05
Forgiveness Paid Date 2021-10-29
9531037210 2020-04-28 0202 PPP 707 WESTCHESTER AVE, WHITE PLAINS, NY, 10604
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165550
Loan Approval Amount (current) 165550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WHITE PLAINS, WESTCHESTER, NY, 10604-1001
Project Congressional District NY-17
Number of Employees 6
NAICS code 523110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 167391.46
Forgiveness Paid Date 2021-06-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State