Search icon

GLOBALSERVE TITLE AGENCY CORP.

Headquarter

Company Details

Name: GLOBALSERVE TITLE AGENCY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2003 (21 years ago)
Entity Number: 2967737
ZIP code: 11042
County: New York
Place of Formation: New York
Address: 1981 MARCUS AVENUE, SUITE C114, LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GLOBALSERVE TITLE AGENCY CORP., FLORIDA F13000003573 FLORIDA

Chief Executive Officer

Name Role Address
DOUGLAS MOYAL Chief Executive Officer 1981 MARCUS AVENUE, SUITE C114, LAKE SUCCESS, NY, United States, 11042

DOS Process Agent

Name Role Address
DEAN MAVRIDES DOS Process Agent 1981 MARCUS AVENUE, SUITE C114, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
2024-01-19 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-19 2024-01-19 Address 1981 MARCUS AVENUE, SUITE C114, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2023-04-04 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-08 2024-01-19 Address 1981 MARCUS AVENUE, SUITE C114, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2019-10-08 2024-01-19 Address 1981 MARCUS AVENUE, SUITE C114, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2017-10-03 2019-10-08 Address 1981 MARCUS AVENUE, SUITE E123, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2017-10-03 2019-10-08 Address 1981 MARCUS AVENUE, SUITE E123, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)
2017-10-03 2019-10-08 Address 1981 MARCUS AVENUE, SUITE E123, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2015-10-29 2017-10-03 Address 525 NORTHERN BLVD, SUITE 205, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2013-10-11 2017-10-03 Address 525 NORTHERN BLVD, SUITE 205, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240119001286 2024-01-19 BIENNIAL STATEMENT 2024-01-19
191008060693 2019-10-08 BIENNIAL STATEMENT 2019-10-01
171003006452 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151029006070 2015-10-29 BIENNIAL STATEMENT 2015-10-01
131011006168 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111021002039 2011-10-21 BIENNIAL STATEMENT 2011-10-01
091203002613 2009-12-03 BIENNIAL STATEMENT 2009-10-01
051216002607 2005-12-16 BIENNIAL STATEMENT 2005-10-01
031022000078 2003-10-22 CERTIFICATE OF INCORPORATION 2003-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1979197704 2020-05-01 0235 PPP 1981 MARCUS AVENUE STE E123, LAKE SUCCESS, NY, 11042
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245000
Loan Approval Amount (current) 245000
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 N
Business Age Description Existing or more than 2 years old
Project Address LAKE SUCCESS, NASSAU, NY, 11042-0001
Project Congressional District NY-03
Number of Employees 15
NAICS code 524127
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 248201.33
Forgiveness Paid Date 2021-08-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State