Search icon

GLOBEX INTERNATIONAL, INC.

Company Details

Name: GLOBEX INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2005 (19 years ago)
Entity Number: 3297089
ZIP code: 10022
County: New York
Place of Formation: New Jersey
Address: 570 Lexington Avenue, Fl 15, New York, NY, United States, 10022
Principal Address: 570 LEXINGTON AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLOBEX INTERNATIONAL, INC 401(K) PROFIT SHARING PLAN 2023 043836834 2024-06-05 GLOBEX INTERNATIONAL, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-11-01
Business code 424400
Sponsor’s telephone number 2123082300
Plan sponsor’s address 570 LEXINGTON AVE, 15TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 043836834
Plan administrator’s name GLOBEX INTERNATIONAL, INC
Plan administrator’s address 570 LEXINGTON AVENUE, 15TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2123082300

Signature of

Role Plan administrator
Date 2024-06-05
Name of individual signing ILONA KOGAN
GLOBEX INTERNATIONAL, INC 401(K) PROFIT SHARING PLAN 2022 043836834 2023-05-19 GLOBEX INTERNATIONAL, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-11-01
Business code 424400
Sponsor’s telephone number 2123082300
Plan sponsor’s address 570 LEXINGTON AVE, 15TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 043836834
Plan administrator’s name GLOBEX INTERNATIONAL, INC
Plan administrator’s address 570 LEXINGTON AVENUE, 15TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2123082300

Signature of

Role Plan administrator
Date 2023-05-19
Name of individual signing ILONA KOGAN
GLOBEX INTERNATIONAL, INC 401(K) PROFIT SHARING PLAN 2021 043836834 2022-09-28 GLOBEX INTERNATIONAL, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-11-01
Business code 424400
Sponsor’s telephone number 2123082300
Plan sponsor’s address 570 LEXINGTON AVE, 15TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 043836834
Plan administrator’s name GLOBEX INTERNATIONAL, INC
Plan administrator’s address 570 LEXINGTON AVENUE, 15TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2123082300

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing ILONA KOGAN

DOS Process Agent

Name Role Address
GLOBEX INTERNATIONAL, INC. DOS Process Agent 570 Lexington Avenue, Fl 15, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
LEONID KOGAN Chief Executive Officer C/O GLOBEX INTERNATIONAL, INC, 570 LEXINGTON AVENUE - 15TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-02-07 2024-02-07 Address C/O GLOBEX INTERNATIONAL, INC, 570 LEXINGTON AVENUE - 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-12-02 2024-02-07 Address 570 LEXINGTON AVENUE, 15TH FLOOR, SUITE 1501, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2015-12-07 2024-02-07 Address C/O GLOBEX INTERNATIONAL, INC, 570 LEXINGTON AVENUE - 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2015-07-08 2019-12-02 Address 570 LEXINGTON AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-01-02 2015-12-07 Address 515 MADISON AVENUE, 38TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2008-01-02 2015-12-07 Address C/O GLOBEX INTERNATIONAL, INC, 515 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2005-12-23 2015-07-08 Address ATTENTION: MS. ILONA KOGAN, 515 MADISON AVENUE, 38TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207004196 2024-02-07 BIENNIAL STATEMENT 2024-02-07
211217001770 2021-12-17 BIENNIAL STATEMENT 2021-12-17
191202061481 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201006438 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151207006231 2015-12-07 BIENNIAL STATEMENT 2015-12-01
150708000782 2015-07-08 CERTIFICATE OF CHANGE 2015-07-08
131211006250 2013-12-11 BIENNIAL STATEMENT 2013-12-01
120127002663 2012-01-27 BIENNIAL STATEMENT 2011-12-01
100201002288 2010-02-01 BIENNIAL STATEMENT 2009-12-01
080102002926 2008-01-02 BIENNIAL STATEMENT 2007-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4968087007 2020-04-04 0202 PPP 570 LEXINGTON AVE, NEW YORK, NY, 10022-6072
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 470400
Loan Approval Amount (current) 470400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
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, 10022-6072
Project Congressional District NY-12
Number of Employees 24
NAICS code 424440
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 474986.4
Forgiveness Paid Date 2021-03-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1701361 Other Contract Actions 2018-09-11 default
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 450000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-09-11
Termination Date 2018-11-16
Date Issue Joined 2018-09-11
Section 1332
Sub Section DS
Status Terminated

Parties

Name GLOBEX INTERNATIONAL, INC.
Role Plaintiff
Name RODE REMOVEDORA DE RESIDUOS LT
Role Defendant
0800114 Other Statutory Actions 2008-01-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 886000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2008-01-07
Termination Date 2008-04-17
Section 0009
Status Terminated

Parties

Name GLOBEX INTERNATIONAL, INC.
Role Defendant
Name MACROMEX SRL
Role Plaintiff
1706942 Other Contract Actions 2017-09-12 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 103000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-12
Termination Date 2018-03-27
Section 1332
Sub Section BC
Status Terminated

Parties

Name GLOBEX INTERNATIONAL, INC.
Role Plaintiff
Name SHANTY INTERNATIONAL TRADING
Role Defendant
0707616 Other Contract Actions 2007-08-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 608000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-08-27
Termination Date 2007-09-25
Section 0009
Status Terminated

Parties

Name MACROMEX SRL
Role Plaintiff
Name GLOBEX INTERNATIONAL, INC.
Role Defendant
1701361 Other Contract Actions 2017-02-23 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 450000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2017-02-23
Termination Date 2018-01-22
Section 1332
Sub Section DS
Status Terminated

Parties

Name GLOBEX INTERNATIONAL, INC.
Role Plaintiff
Name RODE REMOVEDORA DE RESIDUOS LT
Role Defendant
1407113 Other Contract Actions 2014-09-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 400000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-09-04
Termination Date 2014-11-12
Date Issue Joined 2014-10-23
Pretrial Conference Date 2014-10-21
Section 1332
Sub Section AC
Status Terminated

Parties

Name GLOBEX INTERNATIONAL, INC.
Role Plaintiff
Name SMITHFIELD FARMLAND COR,
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State