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

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

Form 5500 Series

Employer Identification Number (EIN):
133249475
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-20 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 90000, Par value: 0
2025-05-20 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2025-04-04 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 90000, Par value: 0
2025-04-04 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2025-04-04 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 10000, 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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
1000000.00
Total Face Value Of Loan:
1000000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1000000
Current Approval Amount:
1000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1012082.19

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(212) 941-0103
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire
power Units:
8
Drivers:
8
Inspections:
2
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State