Search icon

GLOBAL COMMODITIES, INC.

Company Details

Name: GLOBAL COMMODITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1996 (28 years ago)
Entity Number: 2092349
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 60 COMMERCE BLVD., HICKSVILLE, NY, United States, 11801
Principal Address: 60 COMMERCE BLVD., HICSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IARGROUNA BOKHTARI Chief Executive Officer 60 COMMERCE BLVD., HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 COMMERCE BLVD., HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
1999-02-02 2019-04-08 Address 77-17 PARSONS BLVD., FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
1999-02-02 2019-04-08 Address 77-17 PARSONS BLVD., FRESH MEADOWS, NY, 11366, USA (Type of address: Principal Executive Office)
1996-12-12 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-12-12 2017-08-21 Address 144-07 SANFORD AVE #5F, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190408002008 2019-04-08 BIENNIAL STATEMENT 2018-12-01
170821000160 2017-08-21 CERTIFICATE OF CHANGE 2017-08-21
990202002142 1999-02-02 BIENNIAL STATEMENT 1998-12-01
961212000324 1996-12-12 CERTIFICATE OF INCORPORATION 1996-12-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-10 GLOBAL COMMODITIES 60 COMMERCE PLACE, HICKSVILLE, Nassau, NY, 11801 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2955258803 2021-04-13 0235 PPS 60 Commerce Pl Ste 1, Hicksville, NY, 11801-5265
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114060
Loan Approval Amount (current) 114060
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 Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-5265
Project Congressional District NY-03
Number of Employees 14
NAICS code 423990
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 114731.86
Forgiveness Paid Date 2021-11-17
1335177409 2020-05-04 0235 PPP 60 COMMERCE PL STE 1, HICKSVILLE, NY, 11801-5265
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) 67992
Loan Approval Amount (current) 67992
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 Y
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-5265
Project Congressional District NY-03
Number of Employees 11
NAICS code 424490
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 68548.98
Forgiveness Paid Date 2021-03-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1443270 Intrastate Non-Hazmat 2023-04-26 14500 2017 3 3 Private(Property)
Legal Name GLOBAL COMMODITIES INC
DBA Name -
Physical Address 60 COMMERCE PLACE, HICKSVILLE, NY, 11801, US
Mailing Address 60 COMMERCE PLACE, HICKSVILLE, NY, 11801, US
Phone (516) 396-0710
Fax (516) 390-9839
E-mail GLOBALCOMMODITIES@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPWL091138
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-11-30
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 61567MD
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNE8JP394S10244
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800498 Trademark 2018-01-24 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2018-01-24
Termination Date 2019-02-21
Date Issue Joined 2018-04-23
Section 1051
Status Terminated

Parties

Name GLOBAL COMMODITIES, INC.
Role Plaintiff
Name ALI BABA ENTERPRISES OF,
Role Defendant
2001925 Fair Labor Standards Act 2020-04-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-04-27
Termination Date 2020-11-17
Date Issue Joined 2020-05-14
Section 0201
Sub Section FL
Status Terminated

Parties

Name KHORAMI
Role Plaintiff
Name GLOBAL COMMODITIES, INC.
Role Defendant
1805225 Trademark 2018-09-17 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2018-09-17
Termination Date 2022-02-14
Date Issue Joined 2018-10-29
Section 1051
Status Terminated

Parties

Name GLOBAL COMMODITIES, INC.
Role Plaintiff
Name DAYAX, LLC.,
Role Defendant
1802527 Trademark 2018-04-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-04-30
Termination Date 2018-12-27
Section 1051
Status Terminated

Parties

Name GLOBAL COMMODITIES, INC.
Role Plaintiff
Name TN FOODS, INC.,
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State