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: 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)
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 2019-06-24 Address 148-05 175TH STREET, JAMAICA, NY, 11434, 5504, USA (Type of address: Principal Executive Office)
1997-02-19 2007-02-20 Address 148-05 175TH STREET, JAMAICA, NY, 11434, 5504, USA (Type of address: Chief Executive Officer)
1997-02-19 2019-06-24 Address 148-05 175TH STREET, JAMAICA, NY, 11434, 5504, USA (Type of address: Service of Process)
1993-03-31 1997-02-19 Address 149-05 177TH AVENUE, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
1993-03-31 1997-02-19 Address 83 SHERMAN AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1990-01-10 1997-02-19 Address 149-05 177TH STREET, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

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
010222002453 2001-02-22 BIENNIAL STATEMENT 2001-02-01
990226002032 1999-02-26 BIENNIAL STATEMENT 1999-02-01
970219002370 1997-02-19 BIENNIAL STATEMENT 1997-02-01
940317002315 1994-03-17 BIENNIAL STATEMENT 1994-02-01
930331002159 1993-03-31 BIENNIAL STATEMENT 1993-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9061147202 2020-04-28 0202 PPP 133-33 Brookville Blvd One Cross Island Plaza #LL6, Rosedale, NY, 11422
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rosedale, QUEENS, NY, 11422-0001
Project Congressional District NY-05
Number of Employees 4
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60983.01
Forgiveness Paid Date 2022-01-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State