Search icon

GALAXY CUSTOM HOUSE BROKERS INC.

Headquarter

Company Details

Name: GALAXY CUSTOM HOUSE BROKERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1988 (37 years ago)
Entity Number: 1280048
ZIP code: 11434
County: Queens
Place of Formation: New York
Principal Address: 153-02 BAISLEY BLVD, JAMAICA, NY, United States, 11434
Address: 15302 BAISLEY Boulevard, 15302 BAISLEY BLVD, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GALAXY CUSTOM HOUSE BROKERS INC. DOS Process Agent 15302 BAISLEY Boulevard, 15302 BAISLEY BLVD, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
EDWIN GOLDSTEIN Chief Executive Officer 153-02 BAISLEY BLVD, 2ND FLOOR, JAMAICA, NY, United States, 11434

Links between entities

Type:
Headquarter of
Company Number:
F95000002013
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
112924993
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-17 2024-12-17 Address 153-02 BAISLEY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2024-12-17 2024-12-17 Address 153-02 BAISLEY BLVD, 2ND FLOOR, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2021-10-12 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-01 2024-12-17 Address GALAXY, 15302 BAISLEY BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2004-08-12 2024-12-17 Address 153-02 BAISLEY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241217004275 2024-12-17 BIENNIAL STATEMENT 2024-12-17
200701060053 2020-07-01 BIENNIAL STATEMENT 2020-07-01
160701006037 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140701006930 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120710006539 2012-07-10 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
86100.00
Total Face Value Of Loan:
86100.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86100
Current Approval Amount:
86100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
87073.41

Date of last update: 16 Mar 2025

Sources: New York Secretary of State