Search icon

PORT BROKERS, INC.

Headquarter

Company Details

Name: PORT BROKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1967 (58 years ago)
Entity Number: 1462859
ZIP code: 11434
County: Nassau
Place of Formation: New York
Address: 152-60 ROCKAWAY BLVD, JAMAICA, NY, United States, 11434
Principal Address: 152-60 ROCKAWAY 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
PORT BROKERS, INC. DOS Process Agent 152-60 ROCKAWAY BLVD, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
WILLIAM HAYES Chief Executive Officer 152-60 ROCKAWAY BLVD., JAMAICA, NY, United States, 11434

Links between entities

Type:
Headquarter of
Company Number:
P33338
State:
FLORIDA
Type:
Headquarter of
Company Number:
F99000004868
State:
FLORIDA

History

Start date End date Type Value
2024-12-27 2024-12-27 Address 152-60 ROCKAWAY BLVD., JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2024-12-27 2024-12-27 Address 125 SOUTH SAXON AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2024-06-12 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-02-05 2024-12-27 Address 152-60 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2012-03-07 2024-12-27 Address 125 SOUTH SAXON AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241227000912 2024-12-27 BIENNIAL STATEMENT 2024-12-27
200205060614 2020-02-05 BIENNIAL STATEMENT 2019-09-01
131210002369 2013-12-10 BIENNIAL STATEMENT 2013-09-01
120307003038 2012-03-07 BIENNIAL STATEMENT 2011-09-01
090921002082 2009-09-21 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
507090.00
Total Face Value Of Loan:
507090.00
Date:
2020-04-15
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:
536372.00
Total Face Value Of Loan:
536372.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
536372
Current Approval Amount:
536372
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
543731.02
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
507090
Current Approval Amount:
507090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
510333.97

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 723-1392
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire
power Units:
4
Drivers:
2
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-05-30
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
KARIM
Party Role:
Plaintiff
Party Name:
PORT BROKERS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-03-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
PORT BROKERS, INC.
Party Role:
Plaintiff
Party Name:
UNITED PARCEL SRV.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State