Search icon

GLOBAL OFFICE SUITES, INC.

Company Details

Name: GLOBAL OFFICE SUITES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2007 (17 years ago)
Entity Number: 3587505
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 1600 CALEBS PATH EXT, SUITE 101, HAUPPAUGE, NY, United States, 11788
Principal Address: 1600 CALEBS PATH EXT, STE 100, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE STECK Chief Executive Officer 1600 CALEBS PATH EXT, SUITE 101, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1600 CALEBS PATH EXT, SUITE 101, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2009-12-04 2011-11-01 Address 20 WENWOOD DRIVE, BROOKVILLE, NY, 11545, USA (Type of address: Principal Executive Office)
2007-10-31 2009-12-04 Address 1600 OLD COUNTRY ROAD, STE 202, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191028060112 2019-10-28 BIENNIAL STATEMENT 2019-10-01
180327006098 2018-03-27 BIENNIAL STATEMENT 2017-10-01
151021006085 2015-10-21 BIENNIAL STATEMENT 2015-10-01
131016006335 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111101002731 2011-11-01 BIENNIAL STATEMENT 2011-10-01
091204002706 2009-12-04 BIENNIAL STATEMENT 2009-10-01
071031000380 2007-10-31 CERTIFICATE OF INCORPORATION 2007-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3210968401 2021-02-04 0235 PPS 1600 Calebs Path Ext Ste 101, Hauppauge, NY, 11788-5222
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38060
Loan Approval Amount (current) 38060
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 Y
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-5222
Project Congressional District NY-02
Number of Employees 9
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 38310.73
Forgiveness Paid Date 2021-10-06
2308887703 2020-05-01 0235 PPP 1600 CALEBS PATH EXT STE 101, HAUPPAUGE, NY, 11788
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34312
Loan Approval Amount (current) 34312
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 Y
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 34623.97
Forgiveness Paid Date 2021-04-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State