Search icon

GLOBE STORAGE & MOVING CO., INC.

Company Details

Name: GLOBE STORAGE & MOVING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1985 (40 years ago)
Entity Number: 965409
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 665 BROADWAY-SUITE 301, NEW YORK, NY, United States, 10012
Principal Address: 665 BROADWAY - SUITE 301, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-925-3555

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLOBE STORAGE & MOVING COMPANY, INC. PROFIT SHARING PLAN 2023 133249475 2024-10-02 GLOBE STORAGE & MOVING CO., INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-12-31
Business code 493100
Sponsor’s telephone number 2129253555
Plan sponsor’s address 665 BROADWAY SUITE 301, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing TRICIA HALL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-02
Name of individual signing TRICIA HALL
Valid signature Filed with authorized/valid electronic signature
GLOBE STORAGE & MOVING COMPANY, INC. PROFIT SHARING PLAN 2022 133249475 2023-09-27 GLOBE STORAGE & MOVING CO., INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-12-31
Business code 493100
Sponsor’s telephone number 2129253555
Plan sponsor’s address 665 BROADWAY SUITE 301, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2023-09-27
Name of individual signing TRICIA HALL
Role Employer/plan sponsor
Date 2023-09-27
Name of individual signing TRICIA HALL
GLOBE STORAGE & MOVING COMPANY, INC. PROFIT SHARING PLAN 2021 133249475 2022-10-05 GLOBE STORAGE & MOVING CO., INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-12-31
Business code 493100
Sponsor’s telephone number 2129253555
Plan sponsor’s address 665 BROADWAY SUITE 301, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing RICHARD CIBRANO
Role Employer/plan sponsor
Date 2022-10-05
Name of individual signing RICHARD CIBRANO
GLOBE STORAGE & MOVING COMPANY, INC. PROFIT SHARING PLAN 2020 133249475 2021-10-07 GLOBE STORAGE & MOVING CO., INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-12-31
Business code 493100
Sponsor’s telephone number 2129253555
Plan sponsor’s address 665 BROADWAY SUITE 301, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing RICHARD CIBRANO
Role Employer/plan sponsor
Date 2021-10-07
Name of individual signing RICHARD CIBRANO
GLOBE STORAGE & MOVING COMPANY, INC. PROFIT SHARING PLAN 2019 133249475 2020-10-09 GLOBE STORAGE & MOVING CO., INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-12-31
Business code 493100
Sponsor’s telephone number 2129253555
Plan sponsor’s address 665 BROADWAY SUITE 301, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing RICHARD CIBRANO
Role Employer/plan sponsor
Date 2020-10-09
Name of individual signing RICHARD CIBRANO
GLOBE STORAGE & MOVING COMPANY, INC. PROFIT SHARING PLAN 2018 133249475 2019-10-11 GLOBE STORAGE & MOVING CO., INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-12-31
Business code 493100
Sponsor’s telephone number 2129253555
Plan sponsor’s address 665 BROADWAY SUITE 301, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing RICHARD CIBRANO
Role Employer/plan sponsor
Date 2019-10-11
Name of individual signing RICHARD CIBRANO
GLOBE STORAGE & MOVING COMPANY, INC. 2017 133249475 2018-10-11 GLOBE STORAGE & MOVING CO., INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-12-31
Business code 493100
Sponsor’s telephone number 2129253555
Plan sponsor’s address 665 BROADWAY SUITE 301, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing RICHARD CIBRANO
Role Employer/plan sponsor
Date 2018-10-11
Name of individual signing RICHARD CIBRANO
GLOBE STORAGE & MOVING COMPANY, INC. 2017 133249475 2018-10-11 GLOBE STORAGE & MOVING CO., INC. 17
Three-digit plan number (PN) 002
Effective date of plan 1973-12-31
Business code 493100
Sponsor’s telephone number 2129253555
Plan sponsor’s address 665 BROADWAY SUITE 301, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing RICHARD CIBRANO
Role Employer/plan sponsor
Date 2018-10-11
Name of individual signing RICHARD CIBRANO
GLOBE STORAGE & MOVING COMPANY, INC. PROFIT SHARING PLAN 2016 133249475 2017-07-28 GLOBE STORAGE & MOVING CO., INC. . 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-12-31
Business code 493100
Sponsor’s telephone number 2129253555
Plan sponsor’s address 665 BROADWAY SUITE 301, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing RICHARD CIBRANO
Role Employer/plan sponsor
Date 2017-07-28
Name of individual signing RICHARD CIBRANO
GLOBE STORAGE & MOVING COMPANY, INC. PROFIT SHARING PLAN 2015 133249475 2016-07-15 GLOBE STORAGE & MOVING CO., INC. . 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-12-31
Business code 493100
Sponsor’s telephone number 2129253555
Plan sponsor’s address 665 BROADWAY SUITE 301, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing RICHARD CIBRANO
Role Employer/plan sponsor
Date 2016-07-15
Name of individual signing RICHARD CIBRANO

DOS Process Agent

Name Role Address
GLOBE STORAGE & MOVING CO., INC. DOS Process Agent 665 BROADWAY-SUITE 301, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
VICTORIA FLEISHER Chief Executive Officer 665 BROADWAY - SUITE 301, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2025-04-04 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 90000, Par value: 0
2025-04-02 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 90000, Par value: 0
2025-04-02 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2025-03-10 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2025-03-10 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 90000, Par value: 0
2025-03-10 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2025-02-24 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2025-02-24 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 90000, Par value: 0
2025-02-24 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2025-02-24 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 90000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230307000789 2023-03-07 BIENNIAL STATEMENT 2023-01-01
170112006342 2017-01-12 BIENNIAL STATEMENT 2017-01-01
130110006354 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110124002688 2011-01-24 BIENNIAL STATEMENT 2011-01-01
090121002706 2009-01-21 BIENNIAL STATEMENT 2009-01-01
070108002764 2007-01-08 BIENNIAL STATEMENT 2007-01-01
050210002373 2005-02-10 BIENNIAL STATEMENT 2005-01-01
030109002722 2003-01-09 BIENNIAL STATEMENT 2003-01-01
010125002311 2001-01-25 BIENNIAL STATEMENT 2001-01-01
990107002173 1999-01-07 BIENNIAL STATEMENT 1999-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1182687309 2020-04-28 0202 PPP 665 BROADWAY STE 301, NEW YORK, NY, 10012
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000000
Loan Approval Amount (current) 1000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10012-0001
Project Congressional District NY-10
Number of Employees 244
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1012082.19
Forgiveness Paid Date 2021-07-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
6451 Interstate 2024-11-30 30000 2023 8 8 Auth. For Hire
Legal Name GLOBE STORAGE & MOVING CO INC
DBA Name -
Physical Address 665 BROADWAY-SUITE 301, NEW YORK, NY, 10012-2439, US
Mailing Address 665 BROADWAY-SUITE 301, NEW YORK, NY, 10012-2439, US
Phone (212) 925-3555
Fax (212) 941-0103
E-mail THALL@GLOBEMOVING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value .75
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 7.5
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 0L97000723
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-10-16
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit UD
License plate of the main unit XMHL43
License state of the main unit NJ
Vehicle Identification Number of the main unit JNAUZV1J3YA551219
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 5
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 4
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 2327001356
State abbreviation that indicates the state the inspector is from MD
The date of the inspection 2023-12-19
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred MD
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 39448MH
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNJ8JT4G4S56736
Decal number of the main unit 33409213
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-10-16
Code of the violation 39617CPI
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 3
The description of a violation Operating a CMV without documentation of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-10-16
Code of the violation 39395F
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-10-16
Code of the violation 39395A1
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation Emergency Equipment - Fire Extinguishers - no fire extinguisher present or not properly rated.
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-10-16
Code of the violation 39311A1LCL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation Lighting - Clearance lamp(s) missing
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-10-16
Code of the violation 39141AMCPC
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 3
The description of a violation Medical (Certificate) - Operating a property-carrying vehicle without possessing a valid medical certificate
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 17 Mar 2025

Sources: New York Secretary of State