Search icon

GLOBAL THINKING FOUNDATION USA, INC.

Company Details

Name: GLOBAL THINKING FOUNDATION USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 24 Jan 2018 (7 years ago)
Date of dissolution: 06 Jun 2023
Entity Number: 5273084
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 450 PARK AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 450 PARK AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2018-01-24 2023-08-16 Address 450 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230816002754 2023-06-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-06
180124000433 2018-01-24 CERTIFICATE OF INCORPORATION 2018-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4301978502 2021-02-25 0202 PPP 434 W 33rd St # 722, New York, NY, 10001-2601
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65742
Loan Approval Amount (current) 65742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-2601
Project Congressional District NY-12
Number of Employees 6
NAICS code 813211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)3 � Non Profit
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66150.04
Forgiveness Paid Date 2021-10-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State