Search icon

GLOBAL TESTING SERVICES, INC.

Company Details

Name: GLOBAL TESTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2010 (15 years ago)
Entity Number: 3983553
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 51 MCKEE ST., FLORAL PARK, NY, United States, 11001
Principal Address: 51 MCKEE STREET, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MUNTAZ HUSEIN DOS Process Agent 51 MCKEE ST., FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
MUNTAZ HUSEIN Chief Executive Officer 51 MCKEE STREET, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2016-03-07 2020-08-05 Address 51 MCKEE ST., FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2010-08-11 2016-03-07 Address 51 MCKEE ST., FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200805061285 2020-08-05 BIENNIAL STATEMENT 2020-08-01
160812006132 2016-08-12 BIENNIAL STATEMENT 2016-08-01
160307006475 2016-03-07 BIENNIAL STATEMENT 2014-08-01
100811000460 2010-08-11 CERTIFICATE OF INCORPORATION 2010-08-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-10-17 No data KEW GARDENS ROAD, FROM STREET 135 STREET TO STREET 136 STREET No data Street Construction Inspections: Active Department of Transportation NO WORK FOUND

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8286447804 2020-06-05 0202 PPP 20-39 129 street, COLLEGE POINT, NY, 11356
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110000
Loan Approval Amount (current) 110000
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 COLLEGE POINT, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 20
NAICS code 541380
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 110652.79
Forgiveness Paid Date 2021-01-13
3148328907 2021-04-27 0202 PPS 2039 129th St, College Point, NY, 11356-2725
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175000
Loan Approval Amount (current) 175000
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 College Point, QUEENS, NY, 11356-2725
Project Congressional District NY-14
Number of Employees 15
NAICS code 541380
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176543.5
Forgiveness Paid Date 2022-03-21

Date of last update: 10 Mar 2025

Sources: New York Secretary of State