Search icon

STUDENT GLOBAL LLC

Company Details

Name: STUDENT GLOBAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Jan 2016 (9 years ago)
Date of dissolution: 19 Dec 2023
Entity Number: 4874924
ZIP code: 12205
County: New York
Place of Formation: Delaware
Address: 8040 EXCELSIOR DRIVE, SUITE 101, ALBANY, NY, United States, 12205

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STUDENT GLOBAL LLC 401K PROFIT SHARING TRUST 2018 811001542 2019-07-15 STUDENT GLOBAL LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 6173127278
Plan sponsor’s address 1350 AVENUE OF THE AMERICAS FL 2, NEW YORK, NY, 100194703

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing GUSTAVO DOLFINO
Role Employer/plan sponsor
Date 2019-07-15
Name of individual signing GUSTAVO DOLFINO
STUDENT GLOBAL LLC 401 K PROFIT SHARING PLAN TRUST 2016 811001542 2017-05-22 STUDENT GLOBAL LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 6173127278
Plan sponsor’s address 1350 6TH AVE 2ND FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-05-22
Name of individual signing GUSTAVO DOLFINO

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 8040 EXCELSIOR DRIVE, SUITE 101, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2024-01-17 2024-01-01 Address 8040 EXCELSIOR DRIVE, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2016-01-07 2024-01-17 Address 8040 EXCELSIOR DRIVE, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240101042571 2024-01-01 BIENNIAL STATEMENT 2024-01-01
240117000787 2023-12-19 CERTIFICATE OF TERMINATION 2023-12-19
220112003490 2022-01-12 BIENNIAL STATEMENT 2022-01-12
200113060463 2020-01-13 BIENNIAL STATEMENT 2020-01-01
180323006289 2018-03-23 BIENNIAL STATEMENT 2018-01-01
160328000016 2016-03-28 CERTIFICATE OF PUBLICATION 2016-03-28
160107000557 2016-01-07 APPLICATION OF AUTHORITY 2016-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1954207709 2020-05-01 0202 PPP 1350 AVE OF THE AMERICAS FL 2, NEW YORK, NY, 10019
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101070
Loan Approval Amount (current) 101070
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, 10019-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 541511
Borrower Race White
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 101854.13
Forgiveness Paid Date 2021-02-11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State