Search icon

GLOBE DEVELOPERS INC.

Company Details

Name: GLOBE DEVELOPERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1985 (40 years ago)
Entity Number: 986494
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 410 PARK AVE / 15TH FL / #790, NEW YORK, NY, United States, 10022
Principal Address: 410 PARK AVE, 15TH FL # 790, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAWEL EFRAIMOV Chief Executive Officer 410 PARK AVE, 15TH FL # 790, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
BENJAMIN EFRAIMOV DOS Process Agent 410 PARK AVE / 15TH FL / #790, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2011-06-09 2013-12-10 Address 410 PARK AVE, 15TH FL # 790, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2011-06-09 2013-12-10 Address 410 PARK AVE, 15TH FL # 790, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2009-04-14 2011-06-09 Address 100 WINSTON DRIVE / N, CLIFFSIDE PARK, NJ, 07010, USA (Type of address: Chief Executive Officer)
2007-01-03 2013-12-10 Address 410 PARK AVE / 15TH FL / #790, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-01-03 2009-04-14 Address 100 WINSTON DRIVE / 8BN, CLIFFSIDE PARK, NJ, 07010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131210002098 2013-12-10 BIENNIAL STATEMENT 2013-04-01
110609002190 2011-06-09 BIENNIAL STATEMENT 2011-04-01
090414002148 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070423002646 2007-04-23 BIENNIAL STATEMENT 2007-04-01
070103002442 2007-01-03 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
48000.00
Total Face Value Of Loan:
48000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-07-07
Type:
Complaint
Address:
242 ANDREWS STREET, ROCHESTER, NY, 14604
Safety Health:
Health
Scope:
Partial

Date of last update: 17 Mar 2025

Sources: New York Secretary of State