Search icon

GLOBAL MANAGEMENT HOLDINGS, LLC

Company Details

Name: GLOBAL MANAGEMENT HOLDINGS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Feb 2012 (13 years ago)
Entity Number: 4203822
ZIP code: 19958
County: Rockland
Place of Formation: Delaware
Address: 16192 COSTAL HIGHWAY, LEWES, DE, United States, 19958

DOS Process Agent

Name Role Address
GLOBAL MANAGEMENT HOLDINGS, LLC DOS Process Agent 16192 COSTAL HIGHWAY, LEWES, DE, United States, 19958

History

Start date End date Type Value
2014-02-26 2024-04-06 Address 16192 COSTAL HIGHWAY, LEWES, DE, 19958, USA (Type of address: Service of Process)
2012-02-16 2014-02-26 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240406000276 2024-04-06 BIENNIAL STATEMENT 2024-04-06
140226006124 2014-02-26 BIENNIAL STATEMENT 2014-02-01
120216000439 2012-02-16 APPLICATION OF AUTHORITY 2012-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1259187104 2020-04-10 0202 PPP 169 South Main Street, NEW CITY, NY, 10956-3315
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW CITY, ROCKLAND, NY, 10956-3315
Project Congressional District NY-17
Number of Employees 1
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12145.97
Forgiveness Paid Date 2021-07-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State