Search icon

DEFACTO GLOBAL, INC.

Company Details

Name: DEFACTO GLOBAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2016 (8 years ago)
Entity Number: 5057733
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 36 BELLE AVENUE, TROY, NY, United States, 12180
Principal Address: 333 BROADWAY STE 380, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEFACTO GLOBAL INC 401 K PROFIT SHARING PLAN TRUST 2018 271500377 2019-05-31 DEFACTO GLOBAL INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541519
Sponsor’s telephone number 8888943031
Plan sponsor’s address 333 BROADWAY SUITE 380, TROY, NY, 12180

Signature of

Role Plan administrator
Date 2019-05-31
Name of individual signing ROBERT BEDARD

DOS Process Agent

Name Role Address
ROBERT BEDARD DOS Process Agent 36 BELLE AVENUE, TROY, NY, United States, 12180

Agent

Name Role Address
ROBERT BEDARD Agent 36 BELLE AVENUE, TROY, NY, 12180

Chief Executive Officer

Name Role Address
ROBERT BEDARD Chief Executive Officer 36 BELLE AVENUE, TROY, NY, United States, 12180

History

Start date End date Type Value
2016-12-23 2022-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220907000015 2022-09-07 BIENNIAL STATEMENT 2020-12-01
161223010344 2016-12-23 CERTIFICATE OF INCORPORATION 2017-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7896888305 2021-01-28 0248 PPS 19 3rd St, Troy, NY, 12180-3277
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220000
Loan Approval Amount (current) 220000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-3277
Project Congressional District NY-20
Number of Employees 11
NAICS code 511210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 222303.89
Forgiveness Paid Date 2022-02-15
9031717108 2020-04-15 0248 PPP 19 3RD ST, TROY, NY, 12180-3277
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 229100
Loan Approval Amount (current) 229100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TROY, RENSSELAER, NY, 12180-3277
Project Congressional District NY-20
Number of Employees 11
NAICS code 511210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 231728.29
Forgiveness Paid Date 2021-06-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State