Search icon

GLOBAL ENGLISH ACADEMY, INC.

Company Details

Name: GLOBAL ENGLISH ACADEMY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2008 (17 years ago)
Entity Number: 3704008
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 254 W 29th Street 4th Floor, New York, NJ, United States, 10001
Principal Address: 254 W 29th Street 4th Floor, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE KIM Chief Executive Officer 254 W 29TH STREET 4TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
STEVE KIM DOS Process Agent 254 W 29th Street 4th Floor, New York, NJ, United States, 10001

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 143-36 37TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 254 W 29TH STREET 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-08-31 2024-10-01 Address 143-36 37TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2018-08-31 2024-10-01 Address 143-36 37TH AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2016-08-04 2018-08-31 Address 245 WEST 107TH STREET, APT 5A, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2010-09-29 2018-08-31 Address 143-36 37TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2008-08-01 2016-08-04 Address 143-36 37TH AVENUE, 1ST FLOOR, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2008-08-01 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241001041767 2024-10-01 BIENNIAL STATEMENT 2024-10-01
180831006171 2018-08-31 BIENNIAL STATEMENT 2018-08-01
160804007451 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140801006571 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120806006984 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100929002271 2010-09-29 BIENNIAL STATEMENT 2010-08-01
081003000843 2008-10-03 CERTIFICATE OF AMENDMENT 2008-10-03
080801000627 2008-08-01 CERTIFICATE OF INCORPORATION 2008-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2347757103 2020-04-10 0202 PPP 254 w 29TH ST ste 501, NEW YORK, NY, 10001-5201
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30579.15
Loan Approval Amount (current) 30579.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
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, 10001-5201
Project Congressional District NY-12
Number of Employees 9
NAICS code 611630
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30820.43
Forgiveness Paid Date 2021-02-03
3115398300 2021-01-21 0202 PPS 254 W 29th St Ste 501, New York, NY, 10001-5290
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30579.15
Loan Approval Amount (current) 30579.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
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, 10001-5290
Project Congressional District NY-12
Number of Employees 10
NAICS code 611630
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30729.11
Forgiveness Paid Date 2021-08-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State