Search icon

GLOBAL BONDHOLDER SERVICES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GLOBAL BONDHOLDER SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2003 (22 years ago)
Entity Number: 2881207
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 65 BROADWAY, STE 404, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARVEY ENG Chief Executive Officer 65 BROADWAY, STE 404, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
HARVEY ENG DOS Process Agent 65 BROADWAY, STE 404, NEW YORK, NY, United States, 10006

Form 5500 Series

Employer Identification Number (EIN):
432004420
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2006-02-16 2014-03-06 Address 65 BROADWAY, STE 704, NEW YORK, NY, 10006, 2503, USA (Type of address: Chief Executive Officer)
2006-02-16 2014-03-06 Address 65 BROADWAY, STE 704, NEW YORK, NY, 10006, 2503, USA (Type of address: Principal Executive Office)
2006-02-16 2014-03-06 Address 65 BROADWAY, STE 704, NEW YORK, NY, 10006, 2503, USA (Type of address: Service of Process)
2003-03-12 2006-02-16 Address 65 BROADWAY SUITE 704, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220601004342 2022-06-01 BIENNIAL STATEMENT 2021-03-01
140306002404 2014-03-06 BIENNIAL STATEMENT 2013-03-01
060216003268 2006-02-16 BIENNIAL STATEMENT 2005-03-01
030312000743 2003-03-12 CERTIFICATE OF INCORPORATION 2003-03-12

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
78750.00
Total Face Value Of Loan:
78750.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78750
Current Approval Amount:
78750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79781.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State