Search icon

GLOBAL FOOD SOLUTIONS, INC.

Company Details

Name: GLOBAL FOOD SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2003 (22 years ago)
Entity Number: 2852728
ZIP code: 11550
County: New York
Place of Formation: New York
Address: 58 Hilton Avenue, Hempstead, NY, United States, 11550
Principal Address: 165 Windwatch Drive, Hauppauge, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WSNJY7G9QFC9 2024-04-09 159 ADAMS AVE, HAUPPAUGE, NY, 11788, 3601, USA 159 ADAMS AVE, HAUPPAUGE, NY, 11788, 3601, USA

Business Information

URL https://www.globalfoodsolutions.co/
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-04-12
Initial Registration Date 2022-03-17
Entity Start Date 2003-01-06
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL LEVINE
Role CEO
Address 131 HEARTLAND BLVD, EDGEWOOD, NY, 11717, USA
Government Business
Title PRIMARY POC
Name MICHAEL LEVINE
Role CEO
Address 131 HEARTLAND BLVD, EDGEWOOD, NY, 11717, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
WHITE, CIRRITO & NALLY DOS Process Agent 58 Hilton Avenue, Hempstead, NY, United States, 11550

Chief Executive Officer

Name Role Address
MITCHELL LEVINE Chief Executive Officer PO BOX 11115, HAUPPAUGE, NY, United States, 11787

Licenses

Number Type Address
750521 Retail grocery store 50 CONSTANCE CT, HAUPPAUGE, NY, 11788

History

Start date End date Type Value
2025-01-05 2025-01-05 Address 164 COUNTRY CLUB DR, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2025-01-05 2025-01-05 Address PO BOX 11115, HAUPPAUGE, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address PO BOX 11115, HAUPPAUGE, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-11-01 2025-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2025-01-05 Address 164 COUNTRY CLUB DR, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2023-11-01 2025-01-05 Address PO BOX 11115, HAUPPAUGE, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 164 COUNTRY CLUB DR, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2023-11-01 2025-01-05 Address 58 Hilton Avenue, Hempstead, NY, 11550, USA (Type of address: Service of Process)
2005-08-18 2023-11-01 Address 164 COUNTRY CLUB DR, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2003-01-06 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250105000083 2025-01-05 BIENNIAL STATEMENT 2025-01-05
231101040159 2023-11-01 BIENNIAL STATEMENT 2023-01-01
130116006048 2013-01-16 BIENNIAL STATEMENT 2013-01-01
110128002994 2011-01-28 BIENNIAL STATEMENT 2011-01-01
081230002936 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070104002739 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050818002009 2005-08-18 BIENNIAL STATEMENT 2005-01-01
030106000691 2003-01-06 CERTIFICATE OF INCORPORATION 2003-01-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-23 GLOBAL FOOD SOLUTIONS 50 CONSTANCE CT, HAUPPAUGE, Suffolk, NY, 11788 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
1434197704 2020-05-01 0235 PPP 159 ADAMS DRIVE, Hauppauge, NY, 11788
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76210
Loan Approval Amount (current) 76209.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 424420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76941.33
Forgiveness Paid Date 2021-04-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3743739 Intrastate Non-Hazmat 2022-11-22 1 2021 1 1 Private(Property)
Legal Name GLOBAL FOOD SOLUTIONS INC
DBA Name GLOBAL FOOD SOLUTIONS
Physical Address 159 ADAMS AVE, HAUPPAUGE, NY, 11788-3601, US
Mailing Address 159 ADAMS AVE, HAUPPAUGE, NY, 11788-3601, US
Phone (877) 728-5550
Fax (631) 348-7847
E-mail IAN@GLOBALFOODSOLUTIONS.CO

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 0L95001120
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-06-03
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
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 KENWORTH
License plate of the main unit 45735NC
License state of the main unit NY
Vehicle Identification Number of the main unit 2NKHHM7X5DM360863
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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State