Search icon

J.M. CUSTOMS BROKERS, INC.

Company Details

Name: J.M. CUSTOMS BROKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1992 (32 years ago)
Entity Number: 1686648
ZIP code: 11003
County: New York
Place of Formation: New York
Address: JOHN MARINO, 2016 LINDEN BLVD., ELMONT, NY, United States, 11003
Principal Address: 2016 LINDEN BLVD., ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN MARINO Chief Executive Officer 2016 LINDEN BLVD., ELMONT, NY, United States, 11003

DOS Process Agent

Name Role Address
J.M. CUSTOMS BROKERS, INC. DOS Process Agent JOHN MARINO, 2016 LINDEN BLVD., ELMONT, NY, United States, 11003

Form 5500 Series

Employer Identification Number (EIN):
113151753
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2012-12-28 2020-12-08 Address JOHN MARINO, 2016 LINDEN BLVD., ELMONT, NY, 11003, USA (Type of address: Service of Process)
2008-12-22 2012-12-28 Address 1200 BRUNSWICK AVENUE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
2008-12-22 2012-12-28 Address JOHN MARINO, 1200 BRUNSICK AVENUE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)
2008-12-22 2012-12-28 Address 1200 BRUNSWICK AVENUE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Principal Executive Office)
1994-02-23 2008-12-22 Address 147-55 175TH STREET, JAMAICA, NY, 11434, 5410, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201208061258 2020-12-08 BIENNIAL STATEMENT 2020-12-01
141219006554 2014-12-19 BIENNIAL STATEMENT 2014-12-01
121228006252 2012-12-28 BIENNIAL STATEMENT 2012-12-01
110107002353 2011-01-07 BIENNIAL STATEMENT 2010-12-01
081222002250 2008-12-22 BIENNIAL STATEMENT 2008-12-01

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23750
Current Approval Amount:
23750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23940.65

Date of last update: 15 Mar 2025

Sources: New York Secretary of State