Search icon

QUALITY CUSTOM BROKERS INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
112871843
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-06-11
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:
42972.00
Total Face Value Of Loan:
42972.00

Paycheck Protection Program

Date Approved:
2020-06-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42972
Current Approval Amount:
42972
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43275.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State