Search icon

GLOBAL GOULETS PRODUCTIONS, LLC

Headquarter
Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: GLOBAL GOULETS PRODUCTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jan 2015
Business ALEI: 1165074
Annual report due: 31 Mar 2025
Business address: 544 Union Ave, Brooklyn, NY, 11211-1209, United States
Mailing address: 544 Union Ave, 3O, Brooklyn, NY, United States, 11211-1209
Place of Formation: CONNECTICUT
E-Mail: brian@rallyonmedia.com

Industry & Business Activity

NAICS

541810 Advertising Agencies

This industry comprises establishments primarily engaged in creating advertising campaigns and placing such advertising in print and digital periodicals, newspapers, radio and television, or other media. These establishments are organized to provide a full range of services (i.e., through in-house capabilities or subcontracting), including advice, creative services, account management, production of advertising content, media planning, and buying (i.e., placing advertising). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of GLOBAL GOULETS PRODUCTIONS, LLC, NEW YORK 6430321 NEW YORK

Officer

Name Role Business address Phone E-Mail Residence address
ALEX PORTERA Officer 32 BUENA VISA DRIVE, GREENWICH, CT, 06831, United States +1 914-462-2773 brian@rallyonmedia.com 32 BUENA VISTA DRIVE, GREENWICH, CT, 06831, United States
BRIAN DOOCHIN Officer 544 Union Ave, 3O, Brooklyn, NY, 11211-1209, United States - - 544 Union Ave, 3O, Brooklyn, NY, 11211-1209, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALEX PORTERA Agent 544 Union Ave, 3o, Brooklyn, NY, 11211-1209, United States 32 BUENA VISTA DRIVE, GREENWICH, CT, 06831, United States +1 914-462-2773 brian@rallyonmedia.com 32 BUENA VISTA DRIVE, GREENWICH, CT, 06831, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012328530 2024-01-22 - Annual Report Annual Report -
BF-0011209954 2023-02-14 - Annual Report Annual Report -
BF-0010224710 2022-02-02 - Annual Report Annual Report 2022
0007118689 2021-02-03 - Annual Report Annual Report 2021
0006723866 2020-01-15 - Annual Report Annual Report 2020
0006336493 2019-01-25 - Annual Report Annual Report 2019
0006040041 2018-01-29 - Annual Report Annual Report 2018
0005751034 2017-01-26 - Annual Report Annual Report 2017
0005469338 2016-01-22 - Annual Report Annual Report 2016
0005266241 2015-01-05 2015-01-05 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4768067105 2020-04-13 0156 PPP 32 Buena Vista Dr, Greenwich, CT, 06831-4211
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenwich, FAIRFIELD, CT, 06831-4211
Project Congressional District CT-04
Number of Employees 2
NAICS code 512120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 41857.24
Forgiveness Paid Date 2021-02-12
See something incorrect or outdated? Let us know

Sources: 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