Search icon

GLOBAL TRADE BRIDGE CORP.

Company Details

Name: GLOBAL TRADE BRIDGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2004 (21 years ago)
Entity Number: 3103267
ZIP code: 10034
County: Suffolk
Place of Formation: New York
Address: 333 WEST 206TH STREET, NEW YORK, NY, United States, 10034
Principal Address: 110 WALL STREET, 10TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LORENZO PINA Chief Executive Officer 131 E 83RD STREET, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 WEST 206TH STREET, NEW YORK, NY, United States, 10034

History

Start date End date Type Value
2008-11-13 2024-01-02 Address 131 E 83RD STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2008-11-13 2024-01-02 Address 333 WEST 206TH STREET, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2006-12-19 2008-11-13 Address 67 WALL STREET / 22ND FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2006-12-19 2008-11-13 Address 131 E 83RD STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2006-12-19 2008-11-13 Address 23 SCHENCK AVENUE / 3AE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2004-09-17 2023-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-09-17 2006-12-19 Address 23 SCHENCK AVENUE 3AE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102003755 2023-12-29 CERTIFICATE OF PAYMENT OF TAXES 2023-12-29
DP-2137031 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
081113002839 2008-11-13 BIENNIAL STATEMENT 2008-09-01
061219002697 2006-12-19 BIENNIAL STATEMENT 2006-09-01
040917000346 2004-09-17 CERTIFICATE OF INCORPORATION 2004-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7039257902 2020-06-17 0202 PPP 30 WALL ST, NEW YORK, NY, 10005-2200
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86543
Loan Approval Amount (current) 86543
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10005-2200
Project Congressional District NY-10
Number of Employees 11
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87519.87
Forgiveness Paid Date 2021-08-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State