Search icon

GRQ INNOVATIONS INC.

Company Details

Name: GRQ INNOVATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1995 (30 years ago)
Entity Number: 1919530
ZIP code: 11703
County: Suffolk
Place of Formation: New York
Address: 45 BROOKES ROAD, NORTH BABYLON, NY, United States, 11703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FMZYKCWPV1H7 2025-03-20 45 BROOKES RD, NORTH BABYLON, NY, 11703, 4603, USA 45 BROOKES RD, NORTH BABYLON, NY, 11703, 4603, USA

Business Information

Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-03-22
Initial Registration Date 2024-03-20
Entity Start Date 1995-05-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARY FINN
Address 175 WEST MAIN STREET, SUITE 3, BABYLON, NY, 11702, USA
Government Business
Title PRIMARY POC
Name MARY FINN
Address 175 WEST MAIN STREET, SUITE 3, BABYLON, NY, 11702, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRQ INNOVATIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 113265084 2024-04-08 GRQ INNOVATIONS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 511210
Sponsor’s telephone number 6314220969
Plan sponsor’s address 175 WEST MAIN ST SUITE 3, BABYLON, NY, 117020815

Signature of

Role Plan administrator
Date 2024-04-08
Name of individual signing MIKE BUONASPINA
GRQ INNOVATIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 113265084 2023-05-03 GRQ INNOVATIONS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 511210
Sponsor’s telephone number 6314220969
Plan sponsor’s address 175 WEST MAIN ST SUITE 3, BABYLON, NY, 117020815

Signature of

Role Plan administrator
Date 2023-05-03
Name of individual signing ANTHONY BUONASPINA
GRQ INNOVATIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 113265084 2022-03-30 GRQ INNOVATIONS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 511210
Sponsor’s telephone number 6314220969
Plan sponsor’s address 175 WEST MAIN ST SUITE 3, BABYLON, NY, 117020815

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing ANTHONY BUONASPINA
GRQ INNOVATIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 113265084 2021-04-01 GRQ INNOVATIONS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 511210
Sponsor’s telephone number 6314220969
Plan sponsor’s address 175 WEST MAIN ST SUITE 3, BABYLON, NY, 117020815

Signature of

Role Plan administrator
Date 2021-04-01
Name of individual signing ANTHONY BUONASPINA
GRQ INNOVATIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 113265084 2020-04-09 GRQ INNOVATIONS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 511210
Sponsor’s telephone number 6314220969
Plan sponsor’s address 175 WEST MAIN ST SUITE 3, BABYLON, NY, 117020815

Signature of

Role Plan administrator
Date 2020-04-09
Name of individual signing ANTHONY BUONASPINA
GRQ INNOVATIONS, INC 401 K PROFIT SHARING PLAN TRUST 2018 113265084 2019-03-05 GRQ INNOVATIONS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 511210
Sponsor’s telephone number 6314220969
Plan sponsor’s address 175 WEST MAIN ST SUITE 3, BABYLON, NY, 117020815

Signature of

Role Plan administrator
Date 2019-03-05
Name of individual signing ANTHONY BUONASPINA
GRQ INNOVATIONS, INC 401 K PROFIT SHARING PLAN TRUST 2017 113265084 2018-07-02 GRQ INNOVATIONS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 511210
Sponsor’s telephone number 6314220969
Plan sponsor’s address 175 WEST MAIN STREET, SUITE 3, BABYLON, NY, 11702

Signature of

Role Plan administrator
Date 2018-07-02
Name of individual signing ANTHONY BUONASPINA
GRQ INNOVATIONS, INC 401 K PROFIT SHARING PLAN TRUST 2016 113265084 2017-05-26 GRQ INNOVATIONS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 511210
Sponsor’s telephone number 6314220969
Plan sponsor’s address 175 WEST MAIN STREET, SUITE 3, BABYLON, NY, 11702

Signature of

Role Plan administrator
Date 2017-05-26
Name of individual signing ANTHONY BUONASPINA
GRQ INNOVATIONS, INC 401 K PROFIT SHARING PLAN TRUST 2015 113265084 2016-05-20 GRQ INNOVATIONS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 511210
Sponsor’s telephone number 6314220969
Plan sponsor’s address P.O. BOX 2815, NORTH BABYLON, NY, 11703

Signature of

Role Plan administrator
Date 2016-05-20
Name of individual signing ANTHONY BUONASPINA
GRQ INNOVATIONS, INC 401 K PROFIT SHARING PLAN TRUST 2014 113265084 2015-05-15 GRQ INNOVATIONS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 511210
Sponsor’s telephone number 6314220969
Plan sponsor’s address P.O. BOX 2815, NORTH BABYLON, NY, 11703

Signature of

Role Plan administrator
Date 2015-05-15
Name of individual signing ANTHONY BUONASPINA

Chief Executive Officer

Name Role Address
ANTHONY BUONASPINA Chief Executive Officer 45 BROOKES ROAD, NORTH BABYLON, NY, United States, 11703

DOS Process Agent

Name Role Address
GRQ INNOVATIONS, INC. DOS Process Agent 45 BROOKES ROAD, NORTH BABYLON, NY, United States, 11703

History

Start date End date Type Value
2025-03-07 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-07 2025-03-07 Address 45 BROOKES ROAD, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
2025-03-07 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-25 2025-03-07 Address 45 BROOKES ROAD, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
2011-05-25 2025-03-07 Address 45 BROOKES ROAD, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)
2001-05-04 2011-05-25 Address 45 BROOKES RD, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)
2001-05-04 2011-05-25 Address 45 BROOKES RD, NORTH BABYLON, NY, 11703, USA (Type of address: Principal Executive Office)
1997-05-15 2011-05-25 Address 45 BROOKES RD, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
1997-05-15 2001-05-04 Address 45 BROOKESRD, NRTH BABYLON, NY, 11703, USA (Type of address: Principal Executive Office)
1995-05-05 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250307000836 2025-03-07 BIENNIAL STATEMENT 2025-03-07
130605002097 2013-06-05 BIENNIAL STATEMENT 2013-05-01
110525002712 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090519002595 2009-05-19 BIENNIAL STATEMENT 2009-05-01
070514002137 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050620002425 2005-06-20 BIENNIAL STATEMENT 2005-05-01
030514002214 2003-05-14 BIENNIAL STATEMENT 2003-05-01
010504002221 2001-05-04 BIENNIAL STATEMENT 2001-05-01
990526002180 1999-05-26 BIENNIAL STATEMENT 1999-05-01
970515002875 1997-05-15 BIENNIAL STATEMENT 1997-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5256427205 2020-04-27 0235 PPP 175 WEST MAIN ST SUITE 3, BABYLON, NY, 11703
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135472
Loan Approval Amount (current) 135472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BABYLON, SUFFOLK, NY, 11703-0001
Project Congressional District NY-02
Number of Employees 7
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136241.54
Forgiveness Paid Date 2021-02-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State