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

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

Jobs Reported:
1
Initial Approval Amount:
$5,176
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,176
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$5,202.8
Servicing Lender:
TruFund Financial Services Inc
Use of Proceeds:
Payroll: $5,175
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State