Search icon

GLOBAL SUPPLIES NY, INC.

Company Details

Name: GLOBAL SUPPLIES NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2009 (16 years ago)
Entity Number: 3826315
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 138 31ST ST., BROOKLYN, NY, United States, 11232
Principal Address: 138 31st Street, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAM SEIDENFELD Chief Executive Officer 138 31ST STREET, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 138 31ST ST., BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2024-03-26 2024-03-26 Address 1279 37TH ST, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2022-06-02 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-22 2024-03-26 Address 138 31ST ST., BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2013-06-13 2018-03-22 Address 3622 13TH AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2011-07-15 2013-06-13 Address 1279 37TH ST, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2011-07-15 2024-03-26 Address 1279 37TH ST, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2011-07-15 2013-06-13 Address 1279 37TH ST, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2009-06-24 2011-07-15 Address 3622 13TH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2009-06-24 2022-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240326003594 2024-03-26 BIENNIAL STATEMENT 2024-03-26
180322000125 2018-03-22 CERTIFICATE OF CHANGE 2018-03-22
130613006570 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110715002324 2011-07-15 BIENNIAL STATEMENT 2011-06-01
090624000786 2009-06-24 CERTIFICATE OF INCORPORATION 2009-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7099787300 2020-04-30 0202 PPP 138 31st St., BROOKLYN, NY, 11232
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56236
Loan Approval Amount (current) 56236
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57354.56
Forgiveness Paid Date 2022-05-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1904823 Other Personal Injury 2022-04-08 voluntarily
Circuit Second Circuit
Origin remanded for further action (removal from court of appeals)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-04-08
Termination Date 2023-05-23
Date Issue Joined 2022-04-08
Section 1332
Sub Section PI
Status Terminated

Parties

Name GLOBAL SUPPLIES NY, INC.
Role Plaintiff
Name ELECTROLUX HOME PRODUCT,
Role Defendant
1904823 Other Personal Injury 2019-08-22 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-22
Termination Date 2021-03-24
Date Issue Joined 2020-02-13
Section 1332
Sub Section PI
Status Terminated

Parties

Name GLOBAL SUPPLIES NY, INC.
Role Plaintiff
Name ELECTROLUX HOME PRODUCT,
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State