Search icon

GLOBAL SYSTEMS INTEGRATORS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GLOBAL SYSTEMS INTEGRATORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2006 (19 years ago)
Entity Number: 3384354
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 333 OLD TARRYTOWN RD STE#1, WHITE PLAINS, NY, United States, 10603
Principal Address: C/O THE CORPORATION, 333 OLD TARRYTOWN RD STE#1, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SALVATORE F CONTI DOS Process Agent 333 OLD TARRYTOWN RD STE#1, WHITE PLAINS, NY, United States, 10603

Chief Executive Officer

Name Role Address
SIMON LOPES Chief Executive Officer C/O THE CORPORATION, 333 OLD TARRYTOWN RD STE#1, WHITE PLAINS, NY, United States, 10603

Links between entities

Type:
Headquarter of
Company Number:
0873153
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
83BY1
UEI Expiration Date:
2019-04-19

Business Information

Doing Business As:
GLOBAL SYSTEMS INTEGRATORS
Activation Date:
2018-07-05
Initial Registration Date:
2018-04-19

Commercial and government entity program

CAGE number:
83BY1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2027-04-12
SAM Expiration:
2023-05-05

Contact Information

POC:
SIMON LOPES
Corporate URL:
www.gsintegrators.com

Form 5500 Series

Employer Identification Number (EIN):
205163331
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2016-07-13 2020-07-08 Address C/O THE CORPORATION, 333 OLD TARRYTOWN RD STE#1, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2012-07-27 2016-07-13 Address C/O THE CORPORATION, 2269 SAWMILL RIVER RD, STE 4C, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
2010-08-24 2016-07-13 Address 2269 SAW MILL RIVER RD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2008-07-17 2016-07-13 Address C/O THE CORPORATION, 2269 SAWMILL RIVER RD, STE 4C, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2008-07-17 2012-07-27 Address C/O THE CORPORATION, 2269 SAWMILL RIVER RD, STE 4C, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200708060417 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180806007631 2018-08-06 BIENNIAL STATEMENT 2018-07-01
160713006401 2016-07-13 BIENNIAL STATEMENT 2016-07-01
120727006111 2012-07-27 BIENNIAL STATEMENT 2012-07-01
100824003062 2010-08-24 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
83685.00
Total Face Value Of Loan:
83685.00
Date:
2020-04-15
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:
73842.00
Total Face Value Of Loan:
73842.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$83,685
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,685
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$84,134.38
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $83,683
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$73,842
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,842
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$74,428.69
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $73,842
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State