Search icon

GLOBAL MATH CORP.

Company Details

Name: GLOBAL MATH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2010 (15 years ago)
Entity Number: 3901929
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 813 SURREY HILL WAY, ROCHESTER, NY, United States, 14623
Principal Address: 1560 JEFFERSON RD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
ASIF IQBAL DOS Process Agent 813 SURREY HILL WAY, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
ASIF IQBAL Chief Executive Officer 1560 JEFFERSON RD, ROCHESTER, NY, United States, 14623

Filings

Filing Number Date Filed Type Effective Date
120228002871 2012-02-28 BIENNIAL STATEMENT 2012-01-01
100120000546 2010-01-20 CERTIFICATE OF INCORPORATION 2010-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1920717700 2020-05-01 0219 PPP 2 Whitley CT Suite B, ROCHESTER, NY, 14623
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32917
Loan Approval Amount (current) 22917
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 ROCHESTER, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 6
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23134.1
Forgiveness Paid Date 2021-04-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State