Search icon

GLOBAL DECISIONS, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F99000001931
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
113288349
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
48000.00
Total Face Value Of Loan:
48000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10833.00
Total Face Value Of Loan:
10833.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10833
Current Approval Amount:
10833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10925.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State