Search icon

QUALITY CUSTOM BROKERS INC.

Company Details

Name: QUALITY CUSTOM BROKERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1987 (38 years ago)
Entity Number: 1199425
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 515 ROCKAWAY AVE, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUALITY CUSTOM BROKERS INC. 401(K) P/S PLAN 2023 112871843 2024-08-06 QUALITY CUSTOM BROKERS INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 5162560300
Plan sponsor’s address 265 E MERRICK RD STE 102, VALLEY STREAM, NY, 11580

Signature of

Role Plan administrator
Date 2024-08-01
Name of individual signing GENE MOLZON
QUALITY CUSTOM BROKERS INC. 401(K) P/S PLAN 2022 112871843 2023-04-21 QUALITY CUSTOM BROKERS INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 5162560300
Plan sponsor’s address 265 E MERRICK RD STE 102, VALLEY STREAM, NY, 11580

Plan administrator’s name and address

Administrator’s EIN 112871843
Plan administrator’s name QUALITY CUSTOM BROKERS INC.
Plan administrator’s address 265 E MERRICK RD STE 102, VALLEY STREAM, NY, 11580
Administrator’s telephone number 5162560300

Signature of

Role Plan administrator
Date 2023-04-21
Name of individual signing GENE MOLZON
QUALITY CUSTOM BROKERS INC. 401(K) P/S PLAN 2021 112871843 2022-07-07 QUALITY CUSTOM BROKERS INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 5162560300
Plan sponsor’s address 265 E MERRICK RD STE 102, VALLEY STREAM, NY, 11580

Plan administrator’s name and address

Administrator’s EIN 112871843
Plan administrator’s name QUALITY CUSTOM BROKERS INC.
Plan administrator’s address 265 E MERRICK RD STE 102, VALLEY STREAM, NY, 11580
Administrator’s telephone number 5162560300

Signature of

Role Plan administrator
Date 2022-07-07
Name of individual signing GENE MOLZON
QUALITY CUSTOM BROKERS INC. 401(K) P/S PLAN 2020 112871843 2021-03-24 QUALITY CUSTOM BROKERS INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 5162560300
Plan sponsor’s address 265 E MERRICK RD STE 102, VALLEY STREAM, NY, 11580

Plan administrator’s name and address

Administrator’s EIN 112871843
Plan administrator’s name QUALITY CUSTOM BROKERS INC.
Plan administrator’s address 265 E MERRICK RD STE 102, VALLEY STREAM, NY, 11580
Administrator’s telephone number 5162560300

Signature of

Role Plan administrator
Date 2021-03-24
Name of individual signing GENE MOLZON
QUALITY CUSTOM BROKERS INC. 401(K) P/S PLAN 2019 112871843 2020-03-06 QUALITY CUSTOM BROKERS INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 5162560300
Plan sponsor’s address 265 E MERRICK RD STE 102, VALLEY STREAM, NY, 11580

Plan administrator’s name and address

Administrator’s EIN 112871843
Plan administrator’s name QUALITY CUSTOM BROKERS INC.
Plan administrator’s address 265 E MERRICK RD STE 102, VALLEY STREAM, NY, 11580
Administrator’s telephone number 5162560300

Signature of

Role Plan administrator
Date 2020-03-06
Name of individual signing GENE MOLZON

Chief Executive Officer

Name Role Address
GENE MOLZON Chief Executive Officer 515 ROCKAWAY AVE, VALLEY STREAM, NY, United States, 11581

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 515 ROCKAWAY AVE, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
1999-10-21 2003-08-22 Address 515 ROCKAWAY AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
1993-06-09 1999-10-21 Address 152-32 ROCKAWAY BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
1993-06-09 1999-10-21 Address 152-32 ROCKAWAY BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
1993-06-09 1999-10-21 Address 152-32 ROCKAWAY BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
1987-09-02 1993-06-09 Address 339 WEST WALNUT ST., LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030822002489 2003-08-22 BIENNIAL STATEMENT 2003-09-01
010906002407 2001-09-06 BIENNIAL STATEMENT 2001-09-01
991021002126 1999-10-21 BIENNIAL STATEMENT 1999-09-01
970919002345 1997-09-19 BIENNIAL STATEMENT 1997-09-01
000055004104 1993-10-26 BIENNIAL STATEMENT 1993-09-01
930609002601 1993-06-09 BIENNIAL STATEMENT 1992-09-01
B540699-4 1987-09-02 CERTIFICATE OF INCORPORATION 1987-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2416827900 2020-06-11 0235 PPP 265 E MERRICK RD STE 102, VALLEY STREAM, NY, 11580-6004
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42972
Loan Approval Amount (current) 42972
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 N
Business Age Description Existing or more than 2 years old
Project Address VALLEY STREAM, NASSAU, NY, 11580-6004
Project Congressional District NY-04
Number of Employees 2
NAICS code 561990
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 43275.75
Forgiveness Paid Date 2021-02-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State