Search icon

NEW YORK GLOBAL MARKETING SOLUTIONS, LLC

Company Details

Name: NEW YORK GLOBAL MARKETING SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Dec 2013 (11 years ago)
Entity Number: 4506689
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5410 Main Street, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
NEW YORK GLOBAL MARKETING SOLUTIONS, LLC DOS Process Agent 5410 Main Street, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2013-12-31 2024-06-21 Address 5410 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240621000964 2024-06-21 BIENNIAL STATEMENT 2024-06-21
140324000755 2014-03-24 CERTIFICATE OF PUBLICATION 2014-03-24
131231000015 2013-12-31 ARTICLES OF ORGANIZATION 2013-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8264558710 2021-04-07 0296 PPS 5410 Main St, Williamsville, NY, 14221-5362
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31460
Loan Approval Amount (current) 16250.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-5362
Project Congressional District NY-26
Number of Employees 6
NAICS code 518210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16294.66
Forgiveness Paid Date 2021-09-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State