Search icon

GLOBAL TELECOM SERVICES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GLOBAL TELECOM SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2000 (25 years ago)
Entity Number: 2548042
ZIP code: 14622
County: Monroe
Place of Formation: New York
Address: 340 SENECA ROAD, ROCHESTER, NY, United States, 14622

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLENN T. SHAW DOS Process Agent 340 SENECA ROAD, ROCHESTER, NY, United States, 14622

Chief Executive Officer

Name Role Address
GLENN T SHAW Chief Executive Officer 4515 CULVER ROAD, SUITE 303, ROCHESTER, NY, United States, 14622

Links between entities

Type:
Headquarter of
Company Number:
F17000001221
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
161592271
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2016-08-01 2020-08-06 Address 340 SENECA ROAD, ROCHESTER, NY, 14622, USA (Type of address: Service of Process)
2014-08-12 2016-08-01 Address 4515 CULVER ROAD, SUITE 303, ROCHESTER, NY, 14622, USA (Type of address: Service of Process)
2014-08-12 2016-08-01 Address 4515 CULVER ROAD, SUITE 303, ROCHESTER, NY, 14622, USA (Type of address: Principal Executive Office)
2013-02-06 2014-08-12 Address GLENN T SHAW, 4515 CULVER ROAD SUITE 303, ROCHESTER, NY, 14622, USA (Type of address: Service of Process)
2013-02-06 2014-08-12 Address 4515 CULVER ROAD, SUITE 303, ROCHESTER, NY, 14622, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200806060189 2020-08-06 BIENNIAL STATEMENT 2020-08-01
160801007044 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140812006311 2014-08-12 BIENNIAL STATEMENT 2014-08-01
130206002235 2013-02-06 BIENNIAL STATEMENT 2012-08-01
060725002366 2006-07-25 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
93152.00
Total Face Value Of Loan:
93152.00
Date:
2020-07-15
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:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
66420.00
Total Face Value Of Loan:
93153.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93152
Current Approval Amount:
93152
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93723.67
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66420
Current Approval Amount:
93153
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93995.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State