Entity Name: | GLOBAL TALENT ACQUISITION, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Dec 2017 |
Business ALEI: | 1258826 |
Annual report due: | 31 Mar 2026 |
Business address: | 25 Glenbrook Road, Stamford, CT, 06902, United States |
Mailing address: | 25 Glenbrook Road, Apt 408, Stamford, CT, United States, 06902 |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | rluzzi@globaltalentacquisition.net |
NAICS
561499 All Other Business Support ServicesThis U.S. industry comprises establishments primarily engaged in providing business support services (except secretarial and other document preparation services; telephone answering and telemarketing services; private mail services or document copying services conducted as separate activities or in conjunction with other office support services; monetary debt collection services; credit reporting services; repossession services; and court reporting and stenotype recording services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Robert Luzzi | Agent | 25 Glenbrook Rd, Apt 408, Stamford, CT, 06902, United States | 25 Glenbrook Rd, Apt 408, Stamford, CT, 06902, United States | +1 914-325-4873 | rluzzi@globaltalentacquisition.net | 93 Silver Hill Rd, Ridgefield, CT, 06877-5625, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT W. LUZZI | Officer | 25 Glenbrook Road, Apt 408, Stamford, CT, 06902, United States | 16 CHESTNUT ST., COS COB, CT, 06807, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013086394 | 2025-03-08 | - | Annual Report | Annual Report | - |
BF-0012303109 | 2024-01-18 | - | Annual Report | Annual Report | - |
BF-0011355565 | 2023-01-19 | - | Annual Report | Annual Report | - |
BF-0010944251 | 2022-07-29 | 2022-07-29 | Change of Business Address | Business Address Change | - |
BF-0010275471 | 2022-02-12 | - | Annual Report | Annual Report | 2022 |
BF-0010163159 | 2021-12-08 | 2021-12-08 | Change of Agent | Agent Change | - |
0007104311 | 2021-02-02 | - | Annual Report | Annual Report | 2021 |
0006876158 | 2020-04-06 | - | Annual Report | Annual Report | 2018 |
0006876171 | 2020-04-06 | - | Annual Report | Annual Report | 2020 |
0006876162 | 2020-04-06 | - | Annual Report | Annual Report | 2019 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1668817703 | 2020-05-01 | 0156 | PPP | 16 CHESTNUT ST, COS COB, CT, 06807 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003393752 | Active | OFS | 2020-08-03 | 2025-08-03 | ORIG FIN STMT | |||||||||||||
|
Name | GLOBAL TALENT ACQUISITION, LLC |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information