Search icon

GLOBAL DEAL LLC

Company Details

Name: GLOBAL DEAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2007 (18 years ago)
Entity Number: 3455365
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 130 7TH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
GLOBAL DEAL LLC DOS Process Agent 130 7TH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2007-01-02 2008-08-21 Address 224 WEST 30TH STREET #402, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220317002014 2022-03-17 BIENNIAL STATEMENT 2021-01-01
110311002111 2011-03-11 BIENNIAL STATEMENT 2011-01-01
090109002736 2009-01-09 BIENNIAL STATEMENT 2009-01-01
080821000038 2008-08-21 CERTIFICATE OF CHANGE 2008-08-21
070102000134 2007-01-02 ARTICLES OF ORGANIZATION 2007-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4072548007 2020-06-25 0202 PPP 335 E 94th St 14, New York, NY, 10128-4724
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7228
Loan Approval Amount (current) 7228
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10128-4724
Project Congressional District NY-12
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7314.74
Forgiveness Paid Date 2021-09-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State