Search icon

GLOBAL DME INC

Company Details

Name: GLOBAL DME INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2018 (6 years ago)
Entity Number: 5434557
ZIP code: 11223
County: New York
Place of Formation: New York
Address: 7 PARKWAY COURT, BROOKLYN, NY, United States, 11223
Principal Address: 35 seacoast terrace, apt 12j, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 212-786-2334

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VAL SHAMES DOS Process Agent 7 PARKWAY COURT, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
ANDRII YASNOHOR Chief Executive Officer 262 WEST 38TH STREET, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
2079689-DCA Inactive Business 2018-11-05 2023-03-15

History

Start date End date Type Value
2024-02-06 2024-02-06 Address 262 WEST 38TH STREET, SUITE 1404, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-02-06 Address 262 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-09-11 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-08 2024-02-06 Address 262 WEST 38TH STREET, SUITE 1404, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-09-08 2024-02-06 Address 7 PARKWAY COURT, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2023-09-08 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-30 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-30 2023-09-08 Address 7 PARKWAY COURT, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240206001590 2024-02-06 AMENDMENT TO BIENNIAL STATEMENT 2024-02-06
230908003110 2023-09-08 BIENNIAL STATEMENT 2022-10-01
181030010135 2018-10-30 CERTIFICATE OF INCORPORATION 2018-10-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-23 No data 262 W 38TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-18 No data 262 W 38TH ST, Manhattan, NEW YORK, NY, 10018 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3492444 RENEWAL INVOICED 2022-08-31 200 Dealer in Products for the Disabled License Renewal
2992735 RENEWAL INVOICED 2019-02-28 200 Dealer in Products for the Disabled License Renewal
2925243 LICENSE INVOICED 2018-11-03 50 Dealer in Products for the Disabled License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9954118502 2021-03-12 0202 PPS 262 W 38th St Rm 1404, New York, NY, 10018-9149
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12631
Loan Approval Amount (current) 12631
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10018-9149
Project Congressional District NY-12
Number of Employees 3
NAICS code 621399
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12696.75
Forgiveness Paid Date 2021-09-22
2304227402 2020-05-05 0202 PPP 262 W 38TH ST RM 1404, NEW YORK, NY, 10018-9149
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3876
Loan Approval Amount (current) 3876
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10018-9149
Project Congressional District NY-12
Number of Employees 5
NAICS code 621399
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3900.96
Forgiveness Paid Date 2020-12-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2110557 Insurance 2021-12-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 399000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-12-09
Termination Date 2022-02-25
Section 2345
Status Terminated

Parties

Name GLOBAL DME INC
Role Plaintiff
Name BECERRA ,
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State