Search icon

GLOBAL MARINE TRANSPORTATION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GLOBAL MARINE TRANSPORTATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2003 (22 years ago)
Entity Number: 2859742
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1120 6TH AVE, FL 4, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLOBAL MARINE TRANSPORTATION INC. DOS Process Agent 1120 6TH AVE, FL 4, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
GLORIA AVENDANO Chief Executive Officer 1120 6TH AVE, FL 4, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
364513489
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-21 2025-03-21 Address 1120 6TH AVE, FL 4, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-01-08 2025-03-21 Address 1120 6TH AVE, FL 4, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2021-01-08 2025-03-21 Address 1120 6TH AVE, FL 4, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-01-07 2021-01-08 Address 708 3RD AVE STE 2015, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-01-07 2021-01-08 Address 708 3RD AVE STE 2015, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250321001404 2025-03-21 BIENNIAL STATEMENT 2025-03-21
210108060676 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190107060087 2019-01-07 BIENNIAL STATEMENT 2019-01-01
160303000376 2016-03-03 CERTIFICATE OF CHANGE 2016-03-03
150105006366 2015-01-05 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
154445.00
Total Face Value Of Loan:
154445.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
143695.00
Total Face Value Of Loan:
143695.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143695
Current Approval Amount:
143695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
144962.67
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154445
Current Approval Amount:
154445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
155392.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State