Search icon

GLOBAL STARTUP ECOSYSTEM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GLOBAL STARTUP ECOSYSTEM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2017 (8 years ago)
Entity Number: 5141015
ZIP code: 11422
County: Queens
Place of Formation: New York
Address: 253-41 149TH AVENUE, ROSEDALE, NY, United States, 11422
Principal Address: 25341 149 AVENUE, ROSEDALE, NY, United States, 11422

Shares Details

Shares issued 100000000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
CHRISTINE SOUFFRANT BAAH NTIM Agent 253-41 149TH AVENUE, ROSEDALE, NY, 11422

DOS Process Agent

Name Role Address
CHRISTINE BAAH NTIM DOS Process Agent 253-41 149TH AVENUE, ROSEDALE, NY, United States, 11422

Chief Executive Officer

Name Role Address
CHRISTINE BAAH NTIM Chief Executive Officer 25341 149 AVENUE, ROSEDALE, NY, United States, 11422

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001857708
Phone:
(347) 470-7669

Latest Filings

Form type:
C-U
File number:
020-28319
Filing date:
2022-10-05
File:
Form type:
C-AR
File number:
020-28319
Filing date:
2022-04-26
File:
Form type:
C-U
File number:
020-28319
Filing date:
2022-01-06
File:
Form type:
C
File number:
020-28319
Filing date:
2021-06-29
File:

History

Start date End date Type Value
2023-05-28 2023-05-28 Address 25341 149 AVENUE, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2021-04-12 2023-05-28 Shares Share type: PAR VALUE, Number of shares: 100000000, Par value: 0.001
2021-04-07 2023-05-28 Address 25341 149 AVENUE, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2021-04-07 2023-05-28 Address 253-41 149TH AVENUE, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)
2017-05-22 2021-04-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
230528000011 2023-05-28 BIENNIAL STATEMENT 2023-05-01
220902000021 2022-09-02 BIENNIAL STATEMENT 2021-05-01
210412000531 2021-04-12 CERTIFICATE OF AMENDMENT 2021-04-12
210407060043 2021-04-07 BIENNIAL STATEMENT 2019-05-01
170522000554 2017-05-22 CERTIFICATE OF INCORPORATION 2017-05-22

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5176.00
Total Face Value Of Loan:
5176.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
260000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5176
Current Approval Amount:
5176
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
5202.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State