Search icon

COMMODITIES OUTLET, INC.

Company Details

Name: COMMODITIES OUTLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1982 (43 years ago)
Entity Number: 753474
ZIP code: 11030
County: New York
Place of Formation: New York
Address: 116 DOVER ROAD, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116 DOVER ROAD, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
BRIAN BREYRE Chief Executive Officer 116 DOVER ROAD, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2004-02-10 2006-03-16 Address 38 NORTH MOORE STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2003-10-15 2004-02-10 Address 38 N. MOORE ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2003-10-15 2004-02-10 Address 116 DOVER RD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
2003-10-15 2006-03-16 Address 38 N. MOORE ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1982-07-14 2003-10-15 Address 11 EAST 87TH ST, APT 4C, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1982-02-24 1982-07-14 Address 6 W. WIND RD., YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120312002886 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100301002336 2010-03-01 BIENNIAL STATEMENT 2010-02-01
080206002801 2008-02-06 BIENNIAL STATEMENT 2008-02-01
060316002719 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040210002656 2004-02-10 BIENNIAL STATEMENT 2004-02-01
031015002466 2003-10-15 BIENNIAL STATEMENT 2002-02-01
A885970-4 1982-07-14 CERTIFICATE OF AMENDMENT 1982-07-14
A844008-5 1982-02-24 CERTIFICATE OF INCORPORATION 1982-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2241297403 2020-05-05 0202 PPP 38 North Moore Street, New York, NY, 10013
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32277
Loan Approval Amount (current) 32277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 32528.04
Forgiveness Paid Date 2021-02-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State