Search icon

GLOBAL SAGE LTD.

Company Details

Name: GLOBAL SAGE LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2005 (20 years ago)
Entity Number: 3261350
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1270 AVE OF AMERICAS, SUITE 408, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
DORIS CHAN Chief Executive Officer CENTRAL PLAZA, 18 HARBOUR ROAD / SUITE 5305, WANCHAI, Hong Kong S.A.R.

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Form 5500 Series

Employer Identification Number (EIN):
203467235
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2005-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-42288 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-42289 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
070926002242 2007-09-26 BIENNIAL STATEMENT 2007-09-01
050927000204 2005-09-27 APPLICATION OF AUTHORITY 2005-09-27

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
56665.00
Total Face Value Of Loan:
56665.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56665
Current Approval Amount:
56665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56959.34

Date of last update: 29 Mar 2025

Sources: New York Secretary of State