Search icon

GLOBID LLC

Company Details

Name: GLOBID LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 May 2015 (10 years ago)
Entity Number: 4755094
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 225 WEST 39TH, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLOBID 401K PS PLAN 2023 474012438 2024-05-31 GLOBID LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561500
Sponsor’s telephone number 6464153343
Plan sponsor’s address 1216 BROADWAY 2ND FLOOR, 2ND FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing MARIE-NOE OTTOMANI ARGENTI
GLOBID 401K PS PLAN 2022 474012438 2023-06-10 GLOBID LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561500
Sponsor’s telephone number 6466882984
Plan sponsor’s address 1216 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-06-10
Name of individual signing MARIE-NOE OTTOMANI ARGENTI
GLOBID 401K PS PLAN 2021 474012438 2022-11-08 GLOBID LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561500
Sponsor’s telephone number 6466882984
Plan sponsor’s address 1216 BROADWAY 2ND FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-11-08
Name of individual signing MARIE-NOE OTTOMANI ARGENTI
GLOBID 401K PS PLAN 2021 474012438 2022-11-01 GLOBID LLC 2
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561500
Sponsor’s telephone number 6466882984
Plan sponsor’s address 1216 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-11-01
Name of individual signing MARIE-NOE OTTOMANI ARGENTI
GLOBID 401K PS PLAN 2020 474012438 2021-12-17 GLOBID LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561500
Sponsor’s telephone number 6466882984
Plan sponsor’s address 25 WEST 39TH STREET, 14TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-12-17
Name of individual signing MARIE-NOE OTTOMANI ARGENTI
GLOBID 401K PS PLAN 2018 474012438 2019-10-14 GLOBID LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561500
Sponsor’s telephone number 6466882984
Plan sponsor’s address 25 WEST 39TH STREET, 14TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing ARNAUD DE VIENNE
GLOBID 401K PS PLAN 2017 474012438 2018-09-27 GLOBID LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561500
Sponsor’s telephone number 9176029717
Plan sponsor’s address ONE PENN PLAZA, SUITE 2116, NEW YORK, NY, 10119

Signature of

Role Plan administrator
Date 2018-09-27
Name of individual signing SYLVIA GNANKOU GOTH
GLOBID 401K PS PLAN 2016 474012438 2017-06-14 GLOBID LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561500
Sponsor’s telephone number 9176029717
Plan sponsor’s address ONE PENN PLAZA, NEW YORK, NY, 10119

Signature of

Role Plan administrator
Date 2017-06-14
Name of individual signing ARNAUD DE VIENNE

DOS Process Agent

Name Role Address
BERNARD DIETSCH DOS Process Agent 225 WEST 39TH, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2015-05-07 2018-06-06 Address 225 WEST 34TH STREET STE 2116, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210521060453 2021-05-21 BIENNIAL STATEMENT 2021-05-01
190530060120 2019-05-30 BIENNIAL STATEMENT 2019-05-01
180606006190 2018-06-06 BIENNIAL STATEMENT 2017-05-01
150817000193 2015-08-17 CERTIFICATE OF PUBLICATION 2015-08-17
150507010188 2015-05-07 ARTICLES OF ORGANIZATION 2015-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1903817410 2020-05-05 0202 PPP 25 West 39th Street Floor 14, NEW YORK, NY, 10018
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35935
Loan Approval Amount (current) 35935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36271.39
Forgiveness Paid Date 2021-04-15
4925138506 2021-02-26 0202 PPS 25 W 39th St Fl 14, New York, NY, 10018-3805
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35935
Loan Approval Amount (current) 35935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10018-3805
Project Congressional District NY-12
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36174.57
Forgiveness Paid Date 2021-10-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State