Search icon

GLOBAL ECOMMERCE VENTURES LLC

Company Details

Name: GLOBAL ECOMMERCE VENTURES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Sep 2010 (15 years ago)
Entity Number: 3991104
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 5314 16TH AVE STE 335, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
GLOBAL ECOMMERCE VENTURES LLC DOS Process Agent 5314 16TH AVE STE 335, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2010-09-01 2020-01-21 Address 1154 60TH ST, STE B4, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200121060592 2020-01-21 BIENNIAL STATEMENT 2018-09-01
110223000218 2011-02-23 CERTIFICATE OF PUBLICATION 2011-02-23
100901000142 2010-09-01 ARTICLES OF ORGANIZATION 2010-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1785637707 2020-05-01 0202 PPP 5816 14th ave, BROOKLYN, NY, 11219
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21131.99
Forgiveness Paid Date 2021-10-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State