Search icon

GLOBAL BIOMECHANICAL SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GLOBAL BIOMECHANICAL SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 2007 (18 years ago)
Date of dissolution: 10 Dec 2024
Entity Number: 3522535
ZIP code: 10120
County: New York
Place of Formation: New York
Address: 112 WEST 34TH STREET 18TH FL, NEW YORK, NY, United States, 10120
Principal Address: 112 WEST 34TH STREET 18TH FLR, NEW YORK, NY, United States, 10120

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEAN O'LOUGHLIN, ESQ Chief Executive Officer 112 WEST 34TH STREET 18TH FLR, NEW YORK, NY, United States, 10120

DOS Process Agent

Name Role Address
SEAN O'LOUGHLIN, ESQ DOS Process Agent 112 WEST 34TH STREET 18TH FL, NEW YORK, NY, United States, 10120

History

Start date End date Type Value
2013-07-05 2024-12-11 Address 112 WEST 34TH STREET 18TH FLR, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
2012-05-16 2013-07-05 Address 112 WEST 34TH STREET / 18TH FL, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
2012-05-16 2013-07-05 Address 112 WEST 34TH STREET / 18TH FL, NEW YORK, NY, 10120, USA (Type of address: Principal Executive Office)
2012-05-01 2024-12-11 Address 112 WEST 34TH STREET 18TH FL, NEW YORK, NY, 10120, USA (Type of address: Service of Process)
2009-05-05 2012-05-16 Address 11 PENN PLAZA, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241211002260 2024-12-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-10
130705002218 2013-07-05 BIENNIAL STATEMENT 2013-05-01
120516002901 2012-05-16 AMENDMENT TO BIENNIAL STATEMENT 2011-05-01
120501000016 2012-05-01 CERTIFICATE OF CHANGE (BY AGENT) 2012-05-01
110526003359 2011-05-26 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
71245.00
Total Face Value Of Loan:
71245.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$71,245
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$71,596.04
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $71,245

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State