Search icon

IMMEDIATE CUSTOMS SERVICE, INC.

Company Details

Name: IMMEDIATE CUSTOMS SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1989 (36 years ago)
Entity Number: 1327394
ZIP code: 11422
County: Queens
Place of Formation: New York
Address: ONE CROSS ISLAND PLAZA,, SUITE LL6, ROSEDALE, NY, United States, 11422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN D REA Chief Executive Officer ONE CROSS ISLAND PLAZA,, SUITE LL6, ROSEDALE, NY, United States, 11422

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE CROSS ISLAND PLAZA,, SUITE LL6, ROSEDALE, NY, United States, 11422

History

Start date End date Type Value
2023-03-01 2023-03-01 Address ONE CROSS ISLAND PLAZA,, SUITE LL6, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2019-06-24 2023-03-01 Address ONE CROSS ISLAND PLAZA,, SUITE LL6, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)
2019-06-24 2023-03-01 Address ONE CROSS ISLAND PLAZA,, SUITE LL6, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2007-02-20 2019-06-24 Address 148-05 175TH STREET, JAMAICA, NY, 11434, 5504, USA (Type of address: Chief Executive Officer)
1997-02-19 2007-02-20 Address 148-05 175TH STREET, JAMAICA, NY, 11434, 5504, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230301005308 2023-03-01 BIENNIAL STATEMENT 2023-02-01
190624002006 2019-06-24 BIENNIAL STATEMENT 2019-02-01
070220002698 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050324002332 2005-03-24 BIENNIAL STATEMENT 2005-02-01
030131002136 2003-01-31 BIENNIAL STATEMENT 2003-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
60000.00
Total Face Value Of Loan:
60000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60000
Current Approval Amount:
60000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60983.01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State