Search icon

GLOBAL DIVERSIFIED HOLDINGS, INC.

Company Details

Name: GLOBAL DIVERSIFIED HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2003 (21 years ago)
Entity Number: 2971324
ZIP code: 11558
County: Suffolk
Place of Formation: New York
Address: 4042 Austin Blvd Suite B, Island Park, NY, United States, 11558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4042 Austin Blvd Suite B, Island Park, NY, United States, 11558

Chief Executive Officer

Name Role Address
PAUL ADLER Chief Executive Officer 4042 AUSTIN BLVD SUITE B, ISLAND PARK, NY, United States, 11558

History

Start date End date Type Value
2023-10-04 2023-10-04 Address 4042 AUSTIN BLVD SUITE B, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2023-10-04 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2023-10-04 Address 4042 AUSTIN BLVD SUITE B, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-10-04 Address 4042 Austin Blvd Suite B, Island Park, NY, 11558, USA (Type of address: Service of Process)
2023-05-01 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-10-30 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-10-30 2023-05-01 Address 4 PRAIRIE ROAD, HUNTINGTON, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004002030 2023-10-04 BIENNIAL STATEMENT 2023-10-01
230501004172 2023-05-01 BIENNIAL STATEMENT 2021-10-01
031030000407 2003-10-30 CERTIFICATE OF INCORPORATION 2003-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1086998609 2021-03-12 0235 PPS 4042 Austin Blvd Ste B, Island Park, NY, 11558-1226
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29165
Loan Approval Amount (current) 29165
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 Island Park, NASSAU, NY, 11558-1226
Project Congressional District NY-04
Number of Employees 2
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29394.45
Forgiveness Paid Date 2022-01-03
2600197204 2020-04-16 0235 PPP 4042 AUSTIN BLVD STE B, ISLAND PARK, NY, 11558
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28642
Loan Approval Amount (current) 28642
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 ISLAND PARK, NASSAU, NY, 11558-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 424490
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 28914.89
Forgiveness Paid Date 2021-04-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State