Search icon

GLOBALIZER LLC

Company Details

Name: GLOBALIZER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jun 2008 (17 years ago)
Entity Number: 3682281
ZIP code: 11724
County: Suffolk
Place of Formation: New York
Address: 3 HARBOR ROAD, SUITE 10, COLD SPRING HARBOR, NY, United States, 11724

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLOBALIZER LLC DEFINED BENEFIT PLAN 2023 262779063 2024-07-31 GLOBALIZER LLC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 519100
Sponsor’s telephone number 5168012777
Plan sponsor’s address 55 LUMBAR ROAD, STE 3, ROSLYN, NY, 11576
GLOBALIZER LLC 401(K) PROFIT SHARING PLAN 2023 262779063 2024-07-30 GLOBALIZER LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 519100
Sponsor’s telephone number 5168012777
Plan sponsor’s address 55 LUMBAR ROAD, STE 3, ROSLYN, NY, 11576
GLOBALIZER LLC DEFINED BENEFIT PLAN 2023 262779063 2024-07-30 GLOBALIZER LLC 7
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 519100
Sponsor’s telephone number 5168012777
Plan sponsor’s address 55 LUMBAR ROAD, STE 3, ROSLYN, NY, 11576
GLOBALIZER LLC DEFINED BENEFIT PLAN 2022 262779063 2023-10-09 GLOBALIZER LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 519100
Sponsor’s telephone number 5168012777
Plan sponsor’s address 55 LUMBAR ROAD, STE 3, ROSLYN, NY, 11576
GLOBALIZER LLC 401(K) PROFIT SHARING PLAN 2022 262779063 2023-10-09 GLOBALIZER LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 519100
Sponsor’s telephone number 5168012777
Plan sponsor’s address 55 LUMBAR ROAD, STE 3, ROSLYN, NY, 11576
GLOBALIZER LLC 401(K) PROFIT SHARING PLAN 2021 262779063 2022-05-25 GLOBALIZER LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 519100
Sponsor’s telephone number 5168012777
Plan sponsor’s address 55 LUMBAR ROAD, STE 3, ROSLYN, NY, 11576
GLOBALIZER LLC DEFINED BENEFIT PLAN 2021 262779063 2022-06-06 GLOBALIZER LLC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 519100
Sponsor’s telephone number 5168012777
Plan sponsor’s address 55 LUMBAR ROAD, STE 3, ROSLYN, NY, 11576
GLOBALIZER LLC DEFINED BENEFIT PLAN 2021 262779063 2022-05-25 GLOBALIZER LLC 7
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 519100
Sponsor’s telephone number 5168012777
Plan sponsor’s address 55 LUMBAR ROAD, STE 3, ROSLYN, NY, 11576
GLOBALIZER LLC DEFINED BENEFIT PLAN 2020 262779063 2021-06-16 GLOBALIZER LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 519100
Sponsor’s telephone number 5168012777
Plan sponsor’s address 55 LUMBAR ROAD, STE 3, ROSLYN, NY, 11576

Signature of

Role Plan administrator
Date 2021-06-14
Name of individual signing MATTHEW GATELY
Role Employer/plan sponsor
Date 2021-06-14
Name of individual signing MATTHEW GATELY
GLOBALIZER LLC 401(K) PROFIT SHARING PLAN 2020 262779063 2021-06-16 GLOBALIZER LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 519100
Sponsor’s telephone number 5168012777
Plan sponsor’s address 55 LUMBAR ROAD, STE 3, ROSLYN, NY, 11576

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing MATTHEW GATELY
Role Employer/plan sponsor
Date 2021-06-16
Name of individual signing MATTHEW GATELY

DOS Process Agent

Name Role Address
GLOBALIZER LLC DOS Process Agent 3 HARBOR ROAD, SUITE 10, COLD SPRING HARBOR, NY, United States, 11724

History

Start date End date Type Value
2010-09-08 2014-06-03 Address 35 PINELAWN RD STE 108W, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2008-06-09 2010-09-08 Address 29 SADDLE LANE, OLD BROOKVILLE, NY, 11545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140603006788 2014-06-03 BIENNIAL STATEMENT 2014-06-01
100908003309 2010-09-08 BIENNIAL STATEMENT 2010-06-01
090203000187 2009-02-03 CERTIFICATE OF PUBLICATION 2009-02-03
080609000720 2008-06-09 ARTICLES OF ORGANIZATION 2008-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1103097704 2020-05-01 0235 PPP 55 LUMBER RD STE 3, ROSLYN, NY, 11576
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173090
Loan Approval Amount (current) 173090
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 ROSLYN, NASSAU, NY, 11576-0001
Project Congressional District NY-03
Number of Employees 10
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 175026.59
Forgiveness Paid Date 2021-06-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700516 Trademark 2017-01-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-01-30
Termination Date 2017-04-18
Section 1114
Status Terminated

Parties

Name PUBLISHERS CLEARING HOUSE LLC
Role Plaintiff
Name GLOBALIZER LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State