Search icon

GLOBUS CORK INC.

Company Details

Name: GLOBUS CORK INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2001 (24 years ago)
Entity Number: 2690908
ZIP code: 10454
County: Bronx
Place of Formation: Delaware
Principal Address: 741 EAST 136TH ST, BRONX, NY, United States, 10454
Address: 741 EAST 136TH STREET, BRONX, NY, United States, 10454

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 741 EAST 136TH STREET, BRONX, NY, United States, 10454

Chief Executive Officer

Name Role Address
KENNETH BOLLELLA Chief Executive Officer 741 EAST 136TH ST, BRONX, NY, United States, 10454

Filings

Filing Number Date Filed Type Effective Date
131115002301 2013-11-15 BIENNIAL STATEMENT 2013-10-01
120409002260 2012-04-09 BIENNIAL STATEMENT 2011-10-01
120403000036 2012-04-03 CANCELLATION OF ANNULMENT OF AUTHORITY 2012-04-03
DP-1806842 2009-10-28 ANNULMENT OF AUTHORITY 2009-10-28
011019000752 2001-10-19 APPLICATION OF AUTHORITY 2001-10-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339553349 0216000 2014-01-17 741 EAST 136 ST, BRONX, NY, 10454
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2014-01-17
Emphasis L: HHHT50, P: HHHT50
Case Closed 2014-01-17
314979147 0216000 2011-07-11 741 EAST 136TH STREET, BRONX, NY, 10454
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-07-11
Case Closed 2011-10-03

Related Activity

Type Complaint
Activity Nr 207100116
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-08-09
Abatement Due Date 2011-09-13
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2011-08-09
Abatement Due Date 2011-09-13
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2999378403 2021-02-04 0202 PPS 141 Flushing Ave Ste 604, Brooklyn, NY, 11205-1338
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62577.5
Loan Approval Amount (current) 62577.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1338
Project Congressional District NY-07
Number of Employees 6
NAICS code 321918
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 62978.68
Forgiveness Paid Date 2021-10-04
5835097207 2020-04-27 0202 PPP 141 Flushing Avenue, Brooklyn, NY, 11205-1338
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62400
Loan Approval Amount (current) 62400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1338
Project Congressional District NY-07
Number of Employees 4
NAICS code 321918
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 63133.41
Forgiveness Paid Date 2021-07-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State