Search icon

GLOBAL SPIRITS USA, LLC

Headquarter

Company Details

Name: GLOBAL SPIRITS USA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 May 2011 (14 years ago)
Entity Number: 4089300
ZIP code: 10007
County: Kings
Address: 100 Church street, Unit 823, NEW YORK, NY, United States, 10007

Links between entities

Type Company Name Company Number State
Headquarter of GLOBAL SPIRITS USA, LLC, COLORADO 20191217281 COLORADO
Headquarter of GLOBAL SPIRITS USA, LLC, ILLINOIS LLC_06393632 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLOBAL SPIRITS USA 401 (K) PLAN 2023 800716580 2024-10-10 GLOBAL SPIRITS USA, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 312140
Sponsor’s telephone number 2027166350
Plan sponsor’s address 100 CHURCH STREET, SUITE 823, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing ALINA RABCHANKA
Valid signature Filed with authorized/valid electronic signature
GLOBAL SPIRITS USA 401 (K) PLAN 2022 800716580 2023-09-19 GLOBAL SPIRITS USA, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 312140
Sponsor’s telephone number 2027166350
Plan sponsor’s address 100 CHURCH STREET, SUITE 823, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2023-09-19
Name of individual signing ALINA RABCHANKA
GLOBAL SPIRITS USA LLC 401K PLAN 2019 800716580 2020-05-27 GLOBAL SPIRITS USA LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424800
Sponsor’s telephone number 6467224227
Plan sponsor’s address 77 WATER STREET SUITE #809, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2020-05-27
Name of individual signing NATALYA KOLOSOK
GLOBAL SPIRITS USA LLC 401K PLAN 2018 800716580 2020-05-27 GLOBAL SPIRITS USA LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424800
Sponsor’s telephone number 6467224227
Plan sponsor’s address 77 WATER STREET SUITE #809, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2020-05-27
Name of individual signing NATALYA KOLOSOK
GLOBAL SPIRITS USA LLC 401K PLAN 2017 800716580 2018-08-20 GLOBAL SPIRITS USA LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424800
Sponsor’s telephone number 6467224227
Plan sponsor’s address 77 WATER STREET SUITE #873, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2018-08-20
Name of individual signing NATALYA KOLOSOK
Role Employer/plan sponsor
Date 2018-08-20
Name of individual signing NATALYA KOLOSOK
GLOBAL SPIRITS USA LLC 401K PLAN 2016 800716580 2017-07-10 GLOBAL SPIRITS USA LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424800
Sponsor’s telephone number 6467224227
Plan sponsor’s address 77 WATER STREET SUITE #873, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing NATALYA KOLOSOK

DOS Process Agent

Name Role Address
GLOBAL SPIRITS USA, LLC DOS Process Agent 100 Church street, Unit 823, NEW YORK, NY, United States, 10007

Licenses

Number Type Date Last renew date End date Address Description
0011-21-113723 Alcohol sale 2024-05-08 2024-05-08 2027-04-30 77 WATER ST, NEW YORK, New York, 10005 Importer

History

Start date End date Type Value
2023-11-30 2025-02-06 Address 100 Church street, Unit 823, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2016-12-05 2023-11-30 Address 77 WATER STREET STE 873, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-09-26 2016-12-05 Address 77 WATER STREET STE 701, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-05-03 2014-09-26 Address 2001 ROUTE 46, SUITE 310, PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206004164 2025-02-06 BIENNIAL STATEMENT 2025-02-06
231130021457 2023-11-29 CERTIFICATE OF MERGER 2023-11-29
220322002137 2022-03-22 BIENNIAL STATEMENT 2021-05-01
200324060329 2020-03-24 BIENNIAL STATEMENT 2019-05-01
161205007580 2016-12-05 BIENNIAL STATEMENT 2015-05-01
150204000771 2015-02-04 CERTIFICATE OF AMENDMENT 2015-02-04
140926002063 2014-09-26 BIENNIAL STATEMENT 2013-05-01
111102000882 2011-11-02 CERTIFICATE OF PUBLICATION 2011-11-02
110503000891 2011-05-03 ARTICLES OF ORGANIZATION 2011-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9266257302 2020-05-01 0202 PPP 77 WATER STREET 809, NEW YORK, NY, 10005
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 387647
Loan Approval Amount (current) 387647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10005-0002
Project Congressional District NY-10
Number of Employees 20
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 394645.89
Forgiveness Paid Date 2022-02-23
6064498908 2021-05-01 0202 PPS 100 Church St # 823, New York, NY, 10007-2601
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 313200
Loan Approval Amount (current) 313200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10007-2601
Project Congressional District NY-10
Number of Employees 18
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 316645.2
Forgiveness Paid Date 2022-06-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State