Search icon

GLC BUSINESS SERVICES, LLC

Headquarter

Company Details

Name: GLC BUSINESS SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 2019 (5 years ago)
Entity Number: 5675469
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 28 PRINCE STREET, ROCHESTER, NY, United States, 14607

Links between entities

Type Company Name Company Number State
Headquarter of GLC BUSINESS SERVICES, LLC, COLORADO 20201097723 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLC BUSINESS SERVICES LLC FLEXIBLE SPENDING ACCOUNT 2023 844047645 2025-01-30 GLC BUSINESS SERVICES LLC 111
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1996-01-01
Business code 561110
Sponsor’s telephone number 5852583910
Plan sponsor’s mailing address 28 PRINCE ST, ROCHESTER, NY, 14607
Plan sponsor’s address 28 PRINCE ST, ROCHESTER, NY, 14607

Number of participants as of the end of the plan year

Active participants 109

Signature of

Role Plan administrator
Date 2025-01-30
Name of individual signing FRANCIS HAYES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2025-01-30
Name of individual signing FRANCIS HAYES
Valid signature Filed with authorized/valid electronic signature
GLC BUSINESS SERVICES LLC FLEXIBLE SPENDING ACCOUNT 2022 844047645 2024-01-25 GLC BUSINESS SERVICES LLC 111
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1996-01-01
Business code 561110
Sponsor’s telephone number 5852583910
Plan sponsor’s mailing address 28 PRINCE ST, ROCHESTER, NY, 14607
Plan sponsor’s address 28 PRINCE ST, ROCHESTER, NY, 14607

Number of participants as of the end of the plan year

Active participants 113

Signature of

Role Plan administrator
Date 2024-01-25
Name of individual signing TIMOTHY MCKENNA
Valid signature Filed with authorized/valid electronic signature
GLC BUSINESS SERVICES LLC FLEXIBLE SPENDING ACCOUNT 2021 844047645 2023-01-30 GLC BUSINESS SERVICES LLC 116
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1996-01-01
Business code 561110
Sponsor’s telephone number 5852583910
Plan sponsor’s mailing address 28 PRINCE ST, ROCHESTER, NY, 14607
Plan sponsor’s address 28 PRINCE ST, ROCHESTER, NY, 14607

Number of participants as of the end of the plan year

Active participants 111

Signature of

Role Plan administrator
Date 2023-01-27
Name of individual signing JOHN HAYES
Valid signature Filed with authorized/valid electronic signature
GLC BUSINESS SERVICES LLC FLEXIBLE SPENDING ACCOUNT 2020 844047645 2022-01-20 GLC BUSINESS SERVICES LLC 158
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1996-01-01
Business code 561110
Sponsor’s telephone number 5852583910
Plan sponsor’s mailing address 28 PRINCE ST, ROCHESTER, NY, 14607
Plan sponsor’s address 28 PRINCE ST, ROCHESTER, NY, 14607

Number of participants as of the end of the plan year

Active participants 115
Retired or separated participants receiving benefits 1

Signature of

Role Plan administrator
Date 2022-01-20
Name of individual signing JOHN HAYES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-01-20
Name of individual signing JOHN HAYES
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 28 PRINCE STREET, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2024-05-08 2024-10-04 Address 1160A PITTSFORD-VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2019-12-27 2024-05-08 Address 1160A PITTSFORD-VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2019-12-20 2019-12-27 Address 1160-A PITTSFORD-VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241004001256 2024-10-03 CERTIFICATE OF CHANGE BY ENTITY 2024-10-03
240508000917 2024-05-08 BIENNIAL STATEMENT 2024-05-08
200611000289 2020-06-11 CERTIFICATE OF PUBLICATION 2020-06-11
200103000246 2020-01-03 CERTIFICATE OF AMENDMENT 2020-01-03
191227000816 2019-12-27 CERTIFICATE OF MERGER 2020-01-01
191220010192 2019-12-20 ARTICLES OF ORGANIZATION 2019-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8390518601 2021-03-24 0219 PPS 28 Prince St, Rochester, NY, 14607-1406
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1166360
Loan Approval Amount (current) 1166360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-1406
Project Congressional District NY-25
Number of Employees 156
NAICS code 541611
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1173908.94
Forgiveness Paid Date 2021-11-19
5169407005 2020-04-05 0219 PPP 28 Prince Street, ROCHESTER, NY, 14607-1406
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1507000
Loan Approval Amount (current) 1507000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14607-1406
Project Congressional District NY-25
Number of Employees 169
NAICS code 561110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1521190.92
Forgiveness Paid Date 2021-03-26

Date of last update: 06 Mar 2025

Sources: New York Secretary of State