Search icon

GLOBAL FRONTIER PARTNERS LLC

Company Details

Name: GLOBAL FRONTIER PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Sep 2013 (12 years ago)
Date of dissolution: 15 Mar 2024
Entity Number: 4455099
ZIP code: 10014
County: New York
Place of Formation: New York
Activity Description: A boutique consulting firm that provides both strategy and technology consulting. Services are provided both onsite and remotely as required by a client's budget.
Address: 23 JONES ST., SUITE 6, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 773-936-4591

Website http://www.globalfrontierpartners.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
R2NCJXEMLB15 2024-12-02 23 JONES ST, APT 6, NEW YORK, NY, 10014, 5676, USA 23 JONES ST STE 6, NEW YORK, NY, 10014, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-12-05
Initial Registration Date 2013-09-15
Entity Start Date 2013-09-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541511, 541512, 541611, 541612, 541613, 541614, 541618, 541690

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KIM BINGHAM
Role MR.
Address 23 JONES STREET, STE. 6, NEW YORK, NY, 10014, USA
Government Business
Title PRIMARY POC
Name KIM BINGHAM
Role MR.
Address 23 JONES ST, STE. 6, NEW YORK, NY, 10014, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6Z5Z7 Active Non-Manufacturer 2013-09-17 2024-02-29 2028-12-05 2024-12-02

Contact Information

POC KIM BINGHAM
Phone +1 773-936-4591
Address 23 JONES ST, NEW YORK, NY, 10014 5676, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
KIM BINGHAM DOS Process Agent 23 JONES ST., SUITE 6, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2018-01-10 2024-03-25 Address 23 JONES ST., SUITE 6, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2013-09-05 2018-01-10 Address 23 JONES ST., APT. 6, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240325002526 2024-03-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-15
190919060308 2019-09-19 BIENNIAL STATEMENT 2019-09-01
180110006071 2018-01-10 BIENNIAL STATEMENT 2017-09-01
141023000532 2014-10-23 CERTIFICATE OF PUBLICATION 2014-10-23
130905000567 2013-09-05 ARTICLES OF ORGANIZATION 2013-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1417547700 2020-05-01 0202 PPP 23 JONES ST SUITE 6, NEW YORK, NY, 10014
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 NEW YORK, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541611
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
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 21022.54
Forgiveness Paid Date 2021-04-05
2892198408 2021-02-04 0202 PPS 23 Jones St Apt 6, New York, NY, 10014-5676
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 New York, NEW YORK, NY, 10014-5676
Project Congressional District NY-10
Number of Employees 1
NAICS code 541611
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
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 20978.88
Forgiveness Paid Date 2021-10-25

Date of last update: 14 Apr 2025

Sources: New York Secretary of State