Search icon

GLOBAL MANAGEMENT ORGANIZATION LLC

Company Details

Name: GLOBAL MANAGEMENT ORGANIZATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Oct 2008 (16 years ago)
Entity Number: 3736533
ZIP code: 10504
County: New York
Place of Formation: New York
Address: 80 BUSINESS PARK DRIVE, SUITE 100, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
C/O DEGAETANO & CARR LLP DOS Process Agent 80 BUSINESS PARK DRIVE, SUITE 100, ARMONK, NY, United States, 10504

History

Start date End date Type Value
2020-12-04 2024-10-02 Address 80 BUSINESS PARK DRIVE, SUITE 100, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2018-10-01 2020-12-04 Address 36 EAST 81ST STREET, SUITE 1M, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2014-06-25 2018-10-01 Address 488 MADISON AVE 17TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-10-28 2014-06-25 Address 675 THIRD AVENUE, SUITE 1200, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002002580 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221201001854 2022-12-01 BIENNIAL STATEMENT 2022-10-01
201204061265 2020-12-04 BIENNIAL STATEMENT 2020-10-01
181001006023 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003006754 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001006207 2014-10-01 BIENNIAL STATEMENT 2014-10-01
140625002183 2014-06-25 BIENNIAL STATEMENT 2012-10-01
090219000234 2009-02-19 CERTIFICATE OF PUBLICATION 2009-02-19
081028000160 2008-10-28 ARTICLES OF ORGANIZATION 2008-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7137117104 2020-04-14 0202 PPP 509 Madison Avenue 1206, NEW YORK, NY, 10022
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7900
Loan Approval Amount (current) 7900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10022-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 813920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7951.35
Forgiveness Paid Date 2020-12-14
9727158503 2021-03-12 0202 PPS 509 Madison Ave Rm 1206, New York, NY, 10022-5544
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7900
Loan Approval Amount (current) 7900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10022-5544
Project Congressional District NY-12
Number of Employees 1
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8011.04
Forgiveness Paid Date 2022-08-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State