Search icon

AMERICAN GLOBAL LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN GLOBAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jun 2014 (11 years ago)
Entity Number: 4592742
ZIP code: 11753
County: Nassau
Place of Formation: Delaware
Address: 390 NORTH BROADWAY, 3RD FLOOR, JERICHO, NY, United States, 11753

Contact Details

Phone +1 516-387-1170

DOS Process Agent

Name Role Address
AMERICAN GLOBAL LLC DOS Process Agent 390 NORTH BROADWAY, 3RD FLOOR, JERICHO, NY, United States, 11753

Form 5500 Series

Employer Identification Number (EIN):
465444037
Plan Year:
2023
Number Of Participants:
132
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
63
Sponsors Telephone Number:

History

Start date End date Type Value
2020-07-20 2024-05-09 Address 390 NORTH BROADWAY, 3RD FLOOR, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2014-06-16 2020-07-20 Address 1450 BRICKELL AVENUE, SUITE 1400, MIAMI, FL, 33131, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240509001262 2024-05-09 BIENNIAL STATEMENT 2024-05-09
200720060453 2020-07-20 BIENNIAL STATEMENT 2020-06-01
141229000090 2014-12-29 CERTIFICATE OF PUBLICATION 2014-12-29
141229000451 2014-12-29 CERTIFICATE OF PUBLICATION 2014-12-29
141125000047 2014-11-25 CERTIFICATE OF PUBLICATION 2014-11-25

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1510000
Current Approval Amount:
1510000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1521335.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State