Search icon

INTEGRATED COMMODITY LOGISTICS CORP.

Headquarter

Company Details

Name: INTEGRATED COMMODITY LOGISTICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2010 (15 years ago)
Entity Number: 3927004
ZIP code: 06840
County: New York
Place of Formation: New York
Address: 27 PINE STREET, SUITE 30, NEW CANAAN, CT, United States, 06840
Principal Address: 845 THIRD AVE 6TH FLR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BIJAN PAKSIMA Chief Executive Officer 845 THIRD AVE 6TH FLR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O PETER G. DRAKOS, LLC DOS Process Agent 27 PINE STREET, SUITE 30, NEW CANAAN, CT, United States, 06840

Links between entities

Type:
Headquarter of
Company Number:
1270517
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
272234834
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2010-03-22 2019-04-03 Address 300 FIRST STAMFORD PLACE, 2E, STAMFORD, CT, 06902, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190403060676 2019-04-03 BIENNIAL STATEMENT 2018-03-01
180124006280 2018-01-24 BIENNIAL STATEMENT 2016-03-01
140404006167 2014-04-04 BIENNIAL STATEMENT 2014-03-01
120430002683 2012-04-30 BIENNIAL STATEMENT 2012-03-01
100322000291 2010-03-22 CERTIFICATE OF INCORPORATION 2010-03-22

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
75552.00
Total Face Value Of Loan:
75552.00
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:
41667.00
Total Face Value Of Loan:
75552.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41667
Current Approval Amount:
75552
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76079.83
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75552
Current Approval Amount:
75552
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75980.47

Date of last update: 27 Mar 2025

Sources: New York Secretary of State