Search icon

GLOBAL BIOMECHANICAL SOLUTIONS, INC.

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)
2009-05-05 2012-05-16 Address 11 PENN PLAZA, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2009-05-05 2012-05-01 Address 11 PENN PLAZA, 5TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-01-02 2009-05-05 Address 11 PENN PLAZA 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-05-25 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2007-05-25 2008-01-02 Address 11 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

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
090505002984 2009-05-05 BIENNIAL STATEMENT 2009-05-01
080102001030 2008-01-02 CERTIFICATE OF CHANGE 2008-01-02
070525000054 2007-05-25 CERTIFICATE OF INCORPORATION 2007-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6279078603 2021-03-23 0202 PPP 112 W 34th St Fl 18, New York, NY, 10120-0001
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71245
Loan Approval Amount (current) 71245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10120-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71596.04
Forgiveness Paid Date 2021-09-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State