Search icon

GLOBAL BUILDING SOLUTIONS CORP.

Company Details

Name: GLOBAL BUILDING SOLUTIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2012 (13 years ago)
Entity Number: 4249682
ZIP code: 11746
County: Queens
Place of Formation: New York
Address: 31 BAYARD STREET, DIX HILLS, NY, United States, 11746

Contact Details

Phone +1 718-839-3987

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAIT EMRE AKCABAY Chief Executive Officer 31 BAYARD STREET, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
C/O SAIT EMRE AKCABAY DOS Process Agent 31 BAYARD STREET, DIX HILLS, NY, United States, 11746

Licenses

Number Status Type Date End date
2055254-DCA Inactive Business 2017-07-03 2021-02-28

History

Start date End date Type Value
2022-11-07 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-24 2022-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-11 2018-05-02 Address 19 MELL DR, NORTH BABYLON, NY, 11703, USA (Type of address: Principal Executive Office)
2014-06-11 2018-05-02 Address 19 MELL DR, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
2014-06-11 2018-05-02 Address 19 MELL DR, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)
2012-05-24 2022-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-24 2014-06-11 Address 121-16 OCEAN PROMENADE, APARTMENT 3E, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180502006514 2018-05-02 BIENNIAL STATEMENT 2018-05-01
140611006125 2014-06-11 BIENNIAL STATEMENT 2014-05-01
120524000070 2012-05-24 CERTIFICATE OF INCORPORATION 2012-05-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2962524 RENEWAL INVOICED 2019-01-15 100 Home Improvement Contractor License Renewal Fee
2962523 TRUSTFUNDHIC INVOICED 2019-01-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2631949 LICENSE INVOICED 2017-06-28 100 Home Improvement Contractor License Fee
2631960 FINGERPRINT CREDITED 2017-06-28 75 Fingerprint Fee
2631950 TRUSTFUNDHIC INVOICED 2017-06-28 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342555018 0215000 2017-08-16 762 PARK PLACE, BROOKLYN, NY, 11216
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-08-16
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2018-02-05

Related Activity

Type Inspection
Activity Nr 1255517
Safety Yes
Type Inspection
Activity Nr 1256112
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2017-11-02
Current Penalty 2037.0
Initial Penalty 2716.0
Final Order 2018-01-30
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(g)(2)(iii): Flexible cords were not used in continuous lengths without splice or tap. Site: 762 Park Place, Brooklyn, NY On or about 8/16/2017 a) A flexible cord was spliced and attached to a cord with an outlet. It was used to energize a battery charger.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5514948600 2021-03-20 0235 PPS 14 East Mall, Plainview, NY, 11803-4405
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85915
Loan Approval Amount (current) 85915
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-4405
Project Congressional District NY-03
Number of Employees 6
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86848.18
Forgiveness Paid Date 2022-04-27
2499377705 2020-05-01 0235 PPP 14 EAST MALL, PLAINVIEW, NY, 11803
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90877
Loan Approval Amount (current) 90877
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 70
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 92066.93
Forgiveness Paid Date 2021-08-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State