Search icon

GLOBAL LUXURY SERVICES INC.

Company Details

Name: GLOBAL LUXURY SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2011 (13 years ago)
Entity Number: 4171967
ZIP code: 11378
County: Kings
Place of Formation: New York
Address: 59-43 60th road, maspeth, NY, United States, 11378
Principal Address: 59-43 60th road, MAspeth, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59-43 60th road, maspeth, NY, United States, 11378

Chief Executive Officer

Name Role Address
JOSE ESCOBAR Chief Executive Officer 59-43 60TH ROAD, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2025-03-05 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-19 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-13 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-29 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-29 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-16 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-29 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-19 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230929003249 2023-09-29 BIENNIAL STATEMENT 2021-12-01
161103000001 2016-11-03 ERRONEOUS ENTRY 2016-11-03
DP-2206175 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
111202000194 2011-12-02 CERTIFICATE OF INCORPORATION 2011-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8738097307 2020-05-01 0202 PPP 6539 Grand Ave, Maspeth, NY, 11378
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36000
Loan Approval Amount (current) 36000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 7
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36487
Forgiveness Paid Date 2021-09-07
9110288605 2021-03-25 0202 PPS 6539 Grand Ave, Maspeth, NY, 11378-2433
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24370
Loan Approval Amount (current) 24370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-2433
Project Congressional District NY-06
Number of Employees 7
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24549.39
Forgiveness Paid Date 2021-12-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State