Search icon

GLOBAL OUTSOURCING SERVICES, INC.

Company Details

Name: GLOBAL OUTSOURCING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1996 (29 years ago)
Entity Number: 2038619
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 640 johnson avenue, ste. 103, BOHEMIA, NY, United States, 11716
Principal Address: 40-2 FLEETWOOD COURT, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 640 johnson avenue, ste. 103, BOHEMIA, NY, United States, 11716

Agent

Name Role Address
ROBERT MURRAY Agent 640 JOHNSON AVENUE, STE. 103, BOHEMIA, NY, 11716

Chief Executive Officer

Name Role Address
ROBERT MURRAY Chief Executive Officer 40-2 FLEETWOOD COURT, RONKONKOMA, NY, United States, 11779

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
CRWADQB94145
CAGE Code:
91R95
UEI Expiration Date:
2022-10-20

Business Information

Activation Date:
2021-07-23
Initial Registration Date:
2021-03-18

History

Start date End date Type Value
2020-07-22 2023-12-15 Address 40-2 FLEETWOOD COURT, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2011-11-30 2023-12-15 Address 40-2 FLEETWOOD COURT, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2010-09-03 2023-12-15 Address 40-2 FLEETWOOD COURT, RONKONKOMA, NY, 11779, USA (Type of address: Registered Agent)
2010-09-03 2020-07-22 Address 40-2 FLEETWOOD COURT, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1998-06-08 2010-09-03 Address 321 DANTE COURT, SUITE E-1, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231215000758 2023-12-14 CERTIFICATE OF CHANGE BY ENTITY 2023-12-14
200722060082 2020-07-22 BIENNIAL STATEMENT 2020-06-01
120709006470 2012-07-09 BIENNIAL STATEMENT 2012-06-01
111130002217 2011-11-30 BIENNIAL STATEMENT 2010-06-01
100903000778 2010-09-03 CERTIFICATE OF CHANGE 2010-09-03

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
152465.00
Total Face Value Of Loan:
152465.00
Date:
2020-07-17
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
152465.00
Total Face Value Of Loan:
152465.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
152465
Current Approval Amount:
152465
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
152465
Current Approval Amount:
152465
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
154524.32

Date of last update: 14 Mar 2025

Sources: New York Secretary of State