Search icon

GLOBAL TRADING AND PROMOTION, INC.

Company Details

Name: GLOBAL TRADING AND PROMOTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2015 (10 years ago)
Entity Number: 4704915
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2325 OCEAN PARKWAY, BROOKLYN, NY, United States, 11223
Principal Address: 2325 OCEAN PKWY, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLOBAL TRADING & PROMOTION INC DOS Process Agent 2325 OCEAN PARKWAY, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
ALBERT ARAZI Chief Executive Officer 2325 OCEAN PKWY, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 2325 OCEAN PKWY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-05-16 2024-05-16 Address 2325 OCEAN PKWY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-05-16 2025-02-03 Address 2325 OCEAN PARKWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2024-05-16 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-16 2025-02-03 Address 2325 OCEAN PKWY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2017-02-15 2024-05-16 Address 2325 OCEAN PKWY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2015-02-04 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-04 2024-05-16 Address 2325 OCEAN PARKWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203001388 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240516001680 2024-05-16 BIENNIAL STATEMENT 2024-05-16
211230002842 2021-12-30 BIENNIAL STATEMENT 2021-12-30
170215006287 2017-02-15 BIENNIAL STATEMENT 2017-02-01
150204010139 2015-02-04 CERTIFICATE OF INCORPORATION 2015-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1572867702 2020-05-01 0202 PPP 2325 OCEAN PKWY, BROOKLYN, NY, 11223
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60594.53
Forgiveness Paid Date 2021-05-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State