Search icon

GLOBAL DECISIONS, INC.

Headquarter

Company Details

Name: GLOBAL DECISIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1995 (30 years ago)
Entity Number: 1960627
ZIP code: 11730
County: Suffolk
Place of Formation: New York
Address: ONE ARKAYS AVENUE, EAST ISLIP, NY, United States, 11730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GLOBAL DECISIONS, INC., FLORIDA F99000001931 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLOBAL DECISIONS, INC. 401(K) PLAN 2020 113288349 2021-10-29 GLOBAL DECISIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 6312249460
Plan sponsor’s address 1 ARKAYS AVENUE, EAST ISLIP, NY, 11730
GLOBAL DECISIONS INC. PENSION PLAN 2020 113288349 2021-06-04 GLOBAL DECISIONS INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 6312249460
Plan sponsor’s address 1 ARKAYS AVENUE, EAST ISLIP, NY, 11730
GLOBAL DECISIONS INC. PENSION PLAN 2020 113288349 2021-10-29 GLOBAL DECISIONS INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 6312249460
Plan sponsor’s address 1 ARKAYS AVENUE, EAST ISLIP, NY, 11730
GLOBAL DECISIONS, INC. 401(K) PLAN 2020 113288349 2021-06-04 GLOBAL DECISIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 6312249460
Plan sponsor’s address 1 ARKAYS AVENUE, EAST ISLIP, NY, 11730
GLOBAL DECISIONS INC. PENSION PLAN 2019 113288349 2020-10-01 GLOBAL DECISIONS INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 6312249460
Plan sponsor’s address 1 ARKAYS AVENUE, EAST ISLIP, NY, 11730
GLOBAL DECISIONS, INC. 401(K) PLAN 2019 113288349 2020-10-01 GLOBAL DECISIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 6312249460
Plan sponsor’s address 1 ARKAYS AVENUE, EAST ISLIP, NY, 11730
GLOBAL DECISIONS, INC. 401(K) PLAN 2018 113288349 2019-06-13 GLOBAL DECISIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 6312249460
Plan sponsor’s address 1 ARKAYS AVENUE, EAST ISLIP, NY, 11730
GLOBAL DECISIONS INC. PENSION PLAN 2018 113288349 2019-06-13 GLOBAL DECISIONS INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 6312249460
Plan sponsor’s address 1 ARKAYS AVENUE, EAST ISLIP, NY, 11730
GLOBAL DECISIONS, INC. 401(K) PLAN 2017 113288349 2018-09-24 GLOBAL DECISIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 6312249460
Plan sponsor’s address 1 ARKAYS AVENUE, EAST ISLIP, NY, 11730
GLOBAL DECISIONS INC. PENSION PLAN 2017 113288349 2018-09-24 GLOBAL DECISIONS INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 6312249460
Plan sponsor’s address 1 ARKAYS AVENUE, EAST ISLIP, NY, 11730

Chief Executive Officer

Name Role Address
DOUGLAS M REDMOND Chief Executive Officer 1 ARKAYS AVE, EAST ISLIP, NY, United States, 11730

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE ARKAYS AVENUE, EAST ISLIP, NY, United States, 11730

History

Start date End date Type Value
1999-09-28 2005-11-16 Address 20 TERN CT, STE 1, EAST ISLIP, NY, 11730, 3116, USA (Type of address: Principal Executive Office)
1999-09-28 2009-08-26 Address 20 TERN CT, EAST ISLIP, NY, 11730, 3116, USA (Type of address: Chief Executive Officer)
1999-09-28 2005-11-16 Address 20 TERN CT, STE 1, EAST ISLIP, NY, 11730, 3116, USA (Type of address: Service of Process)
1997-09-09 1999-09-28 Address 20 TERN COURT, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
1997-09-09 1999-09-28 Address 20 TERN COURT, SUITE 1, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
1997-09-09 1999-09-28 Address 20 TERN COURT, SUITE 1, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office)
1995-09-29 1997-09-09 Address 20 TERN COURT, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903061196 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901006890 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150908006226 2015-09-08 BIENNIAL STATEMENT 2015-09-01
130910006599 2013-09-10 BIENNIAL STATEMENT 2013-09-01
111006002597 2011-10-06 BIENNIAL STATEMENT 2011-09-01
090826002568 2009-08-26 BIENNIAL STATEMENT 2009-09-01
070907002338 2007-09-07 BIENNIAL STATEMENT 2007-09-01
051116002363 2005-11-16 BIENNIAL STATEMENT 2005-09-01
030903002690 2003-09-03 BIENNIAL STATEMENT 2003-09-01
010905002769 2001-09-05 BIENNIAL STATEMENT 2001-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6106017700 2020-05-01 0235 PPP 1 ARKAYS AVE, EAST ISLIP, NY, 11730-2101
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10833
Loan Approval Amount (current) 10833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address EAST ISLIP, SUFFOLK, NY, 11730-2101
Project Congressional District NY-02
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10925.9
Forgiveness Paid Date 2021-03-11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State