Search icon

GLOBAL MRV, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GLOBAL MRV, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2009 (16 years ago)
Entity Number: 3870495
ZIP code: 14215
County: Suffolk
Place of Formation: New York
Address: 385 CLEVELAND DRIVE, SUITE 202, CHEEKTOWAGA, NY, United States, 14215

Shares Details

Shares issued 40000000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
GLOBAL MRV, INC. DOS Process Agent 385 CLEVELAND DRIVE, SUITE 202, CHEEKTOWAGA, NY, United States, 14215

Chief Executive Officer

Name Role Address
JOHN GAZZA Chief Executive Officer 385 CLEVEAND DRIVE, SUITE 202, CHEEKTOWAGA, NY, United States, 14215

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
WILLIAM LEATHERLAND
User ID:
P2673194

Unique Entity ID

Unique Entity ID:
CNV8HKK6CEW8
CAGE Code:
97HN2
UEI Expiration Date:
2025-09-25

Business Information

Activation Date:
2024-09-27
Initial Registration Date:
2021-11-19

Form 5500 Series

Employer Identification Number (EIN):
271189375
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2012-07-11 2021-03-12 Address 19 FORTE AVENUE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2010-11-19 2021-03-12 Address 19 FORTE AVENUE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2009-10-22 2016-02-18 Shares Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.001
2009-10-22 2010-11-19 Address 3004 SOUND AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210312060077 2021-03-12 BIENNIAL STATEMENT 2019-10-01
160218000622 2016-02-18 CERTIFICATE OF AMENDMENT 2016-02-18
131211002228 2013-12-11 BIENNIAL STATEMENT 2013-10-01
120711002051 2012-07-11 BIENNIAL STATEMENT 2011-10-01
101119000608 2010-11-19 CERTIFICATE OF AMENDMENT 2010-11-19

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15814.00
Total Face Value Of Loan:
71019.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$55,205
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,019
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$71,618.28
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $71,019

Court Cases

Court Case Summary

Filing Date:
2011-08-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
IVCHENKO
Party Role:
Plaintiff
Party Name:
GLOBAL MRV, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State