Search icon

GLOBAL MERCHANT CASH INC.

Headquarter

Company Details

Name: GLOBAL MERCHANT CASH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2010 (15 years ago)
Entity Number: 3998724
ZIP code: 06824
County: New York
Place of Formation: New York
Address: 335 Gilbert Highway, Fairfield, CT, United States, 06824
Principal Address: 64 BEAVER STREET SUITE 415, NEW YORK, NY, United States, 10004

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 MERCHANT CASH INC., CONNECTICUT 3121833 CONNECTICUT

Chief Executive Officer

Name Role Address
JAY KELLER Chief Executive Officer 64 BEAVER STREET SUITE 415, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
JOEL BREBBIA DOS Process Agent 335 Gilbert Highway, Fairfield, CT, United States, 06824

History

Start date End date Type Value
2025-02-28 2025-02-28 Address 64 BEAVER STREET SUITE 415, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-12-20 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-27 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-19 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-05 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-10 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-24 2025-02-28 Address 64 BEAVER STREET SUITE 415, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-08-24 2025-02-28 Address 335 Gilbert Highway, Fairfield, CT, 06824, USA (Type of address: Service of Process)
2023-08-24 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-24 2023-08-24 Address 64 BEAVER STREET SUITE 415, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250228002956 2025-02-28 BIENNIAL STATEMENT 2025-02-28
230824002114 2023-08-24 BIENNIAL STATEMENT 2022-09-01
201117060053 2020-11-17 BIENNIAL STATEMENT 2020-09-01
150224006222 2015-02-24 BIENNIAL STATEMENT 2014-09-01
100922000697 2010-09-22 CERTIFICATE OF INCORPORATION 2010-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8987517706 2020-05-01 0202 PPP 30 Broad Street 14th Floor, New York, NY, 10004
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160458
Loan Approval Amount (current) 160458
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10004-0001
Project Congressional District NY-10
Number of Employees 13
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 162893.44
Forgiveness Paid Date 2021-11-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State