Search icon

GLOBAL MULTISERVICE LLC

Company Details

Name: GLOBAL MULTISERVICE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jan 2003 (22 years ago)
Entity Number: 2854105
ZIP code: 11416
County: Kings
Place of Formation: New York
Address: 7603 101ST AVENUE, OZONE PARK, NY, United States, 11416

Agent

Name Role Address
RUHAL ABDIN Agent 106-36 75TH STREET, OZONE PARK, NY, 11417

DOS Process Agent

Name Role Address
GLOBAL MULTISERVICE LLC DOS Process Agent 7603 101ST AVENUE, OZONE PARK, NY, United States, 11416

History

Start date End date Type Value
2023-12-19 2025-01-04 Address 106-36 75TH STREET, OZONE PARK, NY, 11417, USA (Type of address: Registered Agent)
2023-12-19 2025-01-04 Address 7603 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
2021-01-08 2023-12-19 Address 7603 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
2006-09-15 2021-01-08 Address 106-36 75TH STREET, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)
2006-09-15 2023-12-19 Address 106-36 75TH STREET, OZONE PARK, NY, 11417, USA (Type of address: Registered Agent)
2003-01-08 2006-09-15 Address 159 FORBELL STREET, BROOKLYN, NY, 11208, USA (Type of address: Registered Agent)
2003-01-08 2006-09-15 Address 159 FORBELL STREET, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250104001002 2025-01-04 BIENNIAL STATEMENT 2025-01-04
231219003087 2023-12-19 BIENNIAL STATEMENT 2023-12-19
210108060556 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190117060750 2019-01-17 BIENNIAL STATEMENT 2019-01-01
170105006883 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150102007315 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130111006784 2013-01-11 BIENNIAL STATEMENT 2013-01-01
110208002090 2011-02-08 BIENNIAL STATEMENT 2011-01-01
090109002219 2009-01-09 BIENNIAL STATEMENT 2009-01-01
070125002293 2007-01-25 BIENNIAL STATEMENT 2007-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-26 No data 7601 101ST AVE, Queens, OZONE PARK, NY, 11416 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-13 No data 7601 101ST AVE, Queens, OZONE PARK, NY, 11416 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2619361 OL VIO INVOICED 2017-06-02 5625 OL - Other Violation
2585609 OL VIO CREDITED 2017-04-05 12500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-02-13 Hearing Decision FAILS TO POST REQUIRED DCA COMPLAINT SIGN 1 No data 1 No data
2017-02-13 Hearing Decision FAILS TO POST REQUIRED ''NOT AN ATTORNEY'' SIGN 1 No data No data 1
2017-02-13 Hearing Decision FAILS TO POST SEPARATE SIGN WITH SCHEDULE OF SERVICE FEES AND REQUIRED 3-BUSINESS DAYS CANCELLATION STATEMENT IN CONSPICUOUS LOCATION OR IN 11'' X 17'' SIZE 1 No data No data 1
2017-02-13 Hearing Decision FAILS TO POST REQUIRED ''NOT AN ATTORNEY'' SIGN IN CONSPICUOUS LOCATION OR IN 11'' X 17'' SIZE 1 No data No data 1
2017-02-13 Hearing Decision FAILS TO POST SEPARATE SIGN WITH SCHEDULE OF SERVICE FEES AND REQUIRED 3-BUSINESS DAYS CANCELLATION STATEMENT 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3171907710 2020-05-01 0202 PPP 7603 101ST AVE, OZONE PARK, NY, 11416
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23750
Loan Approval Amount (current) 23750
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 OZONE PARK, QUEENS, NY, 11416-1000
Project Congressional District NY-07
Number of Employees 3
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23911.63
Forgiveness Paid Date 2021-01-07
6073008304 2021-01-26 0202 PPS 7603 101st Ave, Ozone Park, NY, 11416-1946
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21322
Loan Approval Amount (current) 21322
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 Ozone Park, QUEENS, NY, 11416-1946
Project Congressional District NY-07
Number of Employees 3
NAICS code 452311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21463.05
Forgiveness Paid Date 2021-09-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State