Search icon

GLOBALQUEST SOLUTIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GLOBALQUEST SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2000 (25 years ago)
Entity Number: 2513121
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 2813 WEHRLE DRIVE, SUITE 3, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AARON V FOX Chief Executive Officer 2813 WEHRLE DRIVE, SUITE 3, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
GLOBALQUEST SOLUTIONS INC. DOS Process Agent 2813 WEHRLE DRIVE, SUITE 3, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
161587213
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2016-05-11 2018-05-01 Address 2805 WEHRLE DRIVE, SUITE 11, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2016-05-11 2018-05-01 Address 2805 WEHRLE DRIVE, SUITE 11, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2016-05-11 2018-05-01 Address 2805 WEHRLE DRIVE, SUITE 11, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2006-11-29 2016-05-11 Address 435 LAWRENCE BELL DR STE 7, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2006-11-29 2016-05-11 Address 435 LAWRENCE BELL DR STE 7, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200608060412 2020-06-08 BIENNIAL STATEMENT 2020-05-01
180501006251 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160511006600 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140521006061 2014-05-21 BIENNIAL STATEMENT 2014-05-01
120627002565 2012-06-27 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
305205.00
Total Face Value Of Loan:
305205.00
Date:
2015-01-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
305205
Current Approval Amount:
305205
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
306835.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State