Search icon

GLOBAL MERCHANTS, INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: GLOBAL MERCHANTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jan 2009
Business ALEI: 0961502
Annual report due: 30 Jan 2026
Business address: 12 LUNAR DRIVE, WOODBRIDGE, CT, 06525, United States
Mailing address: 12 LUNAR DRIVE, WOODBRIDGE, CT, United States, 06525
ZIP code: 06525
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: ap@gminc.net

Industry & Business Activity

NAICS

423220 Home Furnishing Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of home furnishings and/or housewares. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of GLOBAL MERCHANTS, INC., NEW YORK 3834046 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAUL SHECK Agent 12 LUNAR DRIVE, WOODBRIDGE, CT, 06525, United States 12 LUNAR DRIVE, WOODBRIDGE, CT, 06525, United States +1 203-434-8710 ap@gminc.net 12 LUNAR DRIVE, WOODBRIDGE, CT, 06525, United States

Officer

Name Role Business address Phone E-Mail Residence address
PAUL SHECK Officer 12 LUNAR DRIVE, WOODBRIDGE, CT, 06525, United States +1 203-434-8710 ap@gminc.net 12 LUNAR DRIVE, WOODBRIDGE, CT, 06525, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012995246 2025-01-06 - Annual Report Annual Report -
BF-0012201103 2024-01-15 - Annual Report Annual Report -
BF-0011295178 2023-05-04 - Annual Report Annual Report -
BF-0010176876 2023-05-04 - Annual Report Annual Report 2022
0007150323 2021-02-15 - Annual Report Annual Report 2021
0007026452 2020-11-25 - Interim Notice Interim Notice -
0006887981 2020-04-20 - Annual Report Annual Report 2019
0006887975 2020-04-20 - Annual Report Annual Report 2018
0006887984 2020-04-20 - Annual Report Annual Report 2020
0005734969 2017-01-11 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3054747210 2020-04-16 0156 PPP 12 Lunar Drive, WOODBRIDGE, CT, 06525-2322
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70600
Loan Approval Amount (current) 70600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODBRIDGE, NEW HAVEN, CT, 06525-2322
Project Congressional District CT-03
Number of Employees 6
NAICS code 423920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71270.7
Forgiveness Paid Date 2021-03-30
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information