Search icon

GLOBE SLICERS NYC, INC.

Company Details

Name: GLOBE SLICERS NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2016 (9 years ago)
Entity Number: 4966039
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 45 CRANFORD DRIVE, NEW CITY, NY, United States, 10956

Contact Details

Phone +1 914-672-1332

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 CRANFORD DRIVE, NEW CITY, NY, United States, 10956

Licenses

Number Status Type Date End date
2056551-DCA Active Business 2017-08-02 2025-07-31

Filings

Filing Number Date Filed Type Effective Date
160621000181 2016-06-21 CERTIFICATE OF INCORPORATION 2016-06-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-29 No data 266 BOWERY, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-17 No data 266 BOWERY, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-08 No data 266 BOWERY, Manhattan, NEW YORK, NY, 10012 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3649839 RENEWAL INVOICED 2023-05-24 340 Secondhand Dealer General License Renewal Fee
3340841 RENEWAL INVOICED 2021-06-23 340 Secondhand Dealer General License Renewal Fee
3041068 RENEWAL INVOICED 2019-05-30 340 Secondhand Dealer General License Renewal Fee
2647752 LICENSE INVOICED 2017-07-27 85 Secondhand Dealer General License Fee
2647756 FINGERPRINT INVOICED 2017-07-27 75 Fingerprint Fee
2647753 BLUEDOT INVOICED 2017-07-27 340 Secondhand Dealer General License Blue Dot Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5467028504 2021-02-27 0202 PPS 266 Bowery, New York, NY, 10012-3674
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28600
Loan Approval Amount (current) 28600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-3674
Project Congressional District NY-10
Number of Employees 3
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28800.99
Forgiveness Paid Date 2021-11-16
1318927200 2020-04-15 0202 PPP 266 BOWERY, NEW YORK, NY, 10012
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28600
Loan Approval Amount (current) 28600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28942.41
Forgiveness Paid Date 2021-07-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State