Search icon

CBA COMMODITIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CBA COMMODITIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2013 (12 years ago)
Entity Number: 4406081
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 700 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDRE CADET Chief Executive Officer 700 UTICA AVENUE, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 700 UTICA AVENUE, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
2024-03-18 2024-03-18 Address 700 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2019-06-10 2024-03-18 Address 700 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2013-05-21 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-21 2024-03-18 Address 700 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240318002572 2024-03-18 BIENNIAL STATEMENT 2024-03-18
190610002004 2019-06-10 BIENNIAL STATEMENT 2019-05-01
171011000320 2017-10-11 ANNULMENT OF DISSOLUTION 2017-10-11
DP-2234976 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130521000079 2013-05-21 CERTIFICATE OF INCORPORATION 2013-05-21

USAspending Awards / Financial Assistance

Date:
2020-07-25
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:
150000.00
Total Face Value Of Loan:
150000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State