Search icon

GPI GLOBAL INC

Company Details

Name: GPI GLOBAL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2017 (8 years ago)
Entity Number: 5148857
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 10 WEST BROADWAY, 5H, LONG BEACH, NY, United States, 11561

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
GPI GLOBAL INC 401(K) PROFIT SHARING PLAN & TRUST 2023 822062169 2024-07-24 GPI GLOBAL INC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5165070868
Plan sponsor’s address 254 WEST PARK AVE, LONG BEACH, NY, 11561

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing EDWARD ROJAS
GPI GLOBAL INC 401(K) PROFIT SHARING PLAN & TRUST 2022 822062169 2023-06-22 GPI GLOBAL INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5165070868
Plan sponsor’s address 254 WEST PARK AVE, LONG BEACH, NY, 11561

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing EDWARD ROJAS
GPI GLOBAL INC 401(K) PROFIT SHARING PLAN & TRUST 2021 822062169 2022-07-01 GPI GLOBAL INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5165070868
Plan sponsor’s address 254 WEST PARK AVE, LONG BEACH, NY, 11561

Signature of

Role Plan administrator
Date 2022-07-01
Name of individual signing EDWARD ROJAS
GPI GLOBAL INC 401(K) PROFIT SHARING PLAN & TRUST 2020 822062169 2021-04-26 GPI GLOBAL INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5165070868
Plan sponsor’s address 254 WEST PARK AVE, LONG BEACH, NY, 11561

Signature of

Role Plan administrator
Date 2021-04-26
Name of individual signing EDWARD ROJAS
GPI GLOBAL INC 401(K) PROFIT SHARING PLAN & TRUST 2019 822062169 2020-06-15 GPI GLOBAL INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5165070868
Plan sponsor’s address 254 WEST PARK AVE, LONG BEACH, NY, 11561

Signature of

Role Plan administrator
Date 2020-06-15
Name of individual signing EDWARD ROJAS
GPI GLOBAL INC 401 K PROFIT SHARING PLAN TRUST 2018 822062169 2019-05-07 GPI GLOBAL INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5165070868
Plan sponsor’s address 254 WEST PARK AVE, LONG BEACH, NY, 11561

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-07
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
GABRIELLE INZONE DOS Process Agent 10 WEST BROADWAY, 5H, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2017-06-06 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170606010001 2017-06-06 CERTIFICATE OF INCORPORATION 2017-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4576538509 2021-02-26 0235 PPS 254 W Park Ave, Long Beach, NY, 11561-3212
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132500
Loan Approval Amount (current) 132500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Beach, NASSAU, NY, 11561-3212
Project Congressional District NY-04
Number of Employees 15
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133763.29
Forgiveness Paid Date 2022-02-16
7157707101 2020-04-14 0235 PPP 254 West Park Avenue, Long Beach, NY, 11561
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Beach, NASSAU, NY, 11561-0001
Project Congressional District NY-04
Number of Employees 15
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126294.52
Forgiveness Paid Date 2021-05-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2307526 Fair Labor Standards Act 2023-10-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 200000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-10-09
Termination Date 2024-08-12
Date Issue Joined 2024-01-30
Section 0201
Sub Section FL
Status Terminated

Parties

Name RODRIGUEZ
Role Plaintiff
Name GPI GLOBAL INC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State