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

Links between entities

Type Company Name Company Number State
Headquarter of PORT BROKERS, INC., FLORIDA P33338 FLORIDA
Headquarter of PORT BROKERS, INC., FLORIDA F99000004868 FLORIDA

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

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)
2009-09-21 2020-02-05 Address 42 CLUBHOUSE LANE, MARLBORO, NJ, 07746, USA (Type of address: Service of Process)
2009-09-21 2012-03-07 Address 125 SOUTH SAXON AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2007-10-22 2009-09-21 Address 45 WILLOW ST, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2005-11-08 2007-10-22 Address 80 WALL ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2001-10-29 2005-11-08 Address 1233 BEECH STREET, #36, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process)

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
071022002089 2007-10-22 BIENNIAL STATEMENT 2007-09-01
051108003000 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030911002725 2003-09-11 BIENNIAL STATEMENT 2003-09-01
011029002051 2001-10-29 BIENNIAL STATEMENT 2001-09-01
960705000206 1996-07-05 ANNULMENT OF DISSOLUTION 1996-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9036687100 2020-04-15 0202 PPP 152-60 Rockaway Boulevard 0.0, Jamaica, NY, 11434-2800
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 536372
Loan Approval Amount (current) 536372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-2800
Project Congressional District NY-05
Number of Employees 42
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 543731.02
Forgiveness Paid Date 2021-09-02
4776998610 2021-03-20 0202 PPS 15260 Rockaway Blvd, Jamaica, NY, 11434-2800
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 507090
Loan Approval Amount (current) 507090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-2800
Project Congressional District NY-05
Number of Employees 42
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 510333.97
Forgiveness Paid Date 2021-11-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
13533 Intrastate Non-Hazmat 2024-01-08 1 2023 4 2 Auth. For Hire
Legal Name PORT BROKERS INC
DBA Name -
Physical Address 152-60 ROCKAWAY BLVD, JAMAICA, NY, 11434, US
Mailing Address 15-260 ROCKAWAY BLVD, JAMAICA, NY, 11434, US
Phone (718) 723-8210
Fax (718) 723-1392
E-mail FINANCE@PORTGROUPUSA.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 0L11000013
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-12-12
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTERNATIO
License plate of the main unit 56845MN
License state of the main unit NY
Vehicle Identification Number of the main unit 3HAEUMMN3LL444354
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection PABX000017
State abbreviation that indicates the state the inspector is from NJ
The date of the inspection 2023-02-21
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit 3200333
License state of the main unit IN
Vehicle Identification Number of the main unit 3ALACXFCXNDNU3669
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State