Search icon

GLOBAL FGF, INC.

Headquarter

Company Details

Name: GLOBAL FGF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2009 (16 years ago)
Entity Number: 3823014
ZIP code: 13754
County: Broome
Place of Formation: New York
Address: 138 FRONT ST., DEPOSIT, NY, United States, 13754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GLOBAL FGF, INC., KENTUCKY 1327678 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLOBAL FGF, INC. 401(K) PLAN 2016 270385237 2017-09-06 GLOBAL FGF, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 6074678222
Plan sponsor’s address 138 FRONT STREET, DEPOSIT, NY, 13754

Signature of

Role Plan administrator
Date 2017-09-06
Name of individual signing FRANK FIUMERA
GLOBAL FGF, INC. 401(K) PLAN 2015 270385237 2016-10-17 GLOBAL FGF, INC. 2
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 6074678222
Plan sponsor’s address 138 FRONT STREET, DEPOSIT, NY, 13754

Signature of

Role Plan administrator
Date 2016-10-16
Name of individual signing FRANK FIUMERA
GLOBAL FGF, INC. 401(K) PLAN 2014 270385237 2015-07-14 GLOBAL FGF, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 6074678222
Plan sponsor’s address 138 FRONT STREET, DEPOSIT, NY, 13754

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing FRANK FIUMERA
GLOBAL FGF, INC. 401(K) PLAN 2013 270385237 2014-08-23 GLOBAL FGF, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 6074678222
Plan sponsor’s address 138 FRONT STREET, DEPOSIT, NY, 13754

Signature of

Role Plan administrator
Date 2014-08-23
Name of individual signing LOUISE MESSINA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 138 FRONT ST., DEPOSIT, NY, United States, 13754

History

Start date End date Type Value
2009-06-16 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
090616000911 2009-06-16 CERTIFICATE OF INCORPORATION 2009-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6420818001 2020-06-30 0248 PPP 138 Front Street, DEPOSIT, NY, 13754-1126
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6991
Loan Approval Amount (current) 6991
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address DEPOSIT, BROOME, NY, 13754-1126
Project Congressional District NY-19
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7025.48
Forgiveness Paid Date 2020-12-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State