Search icon

MERIDIAN CUSTOMS BROKERS INC.

Company Details

Name: MERIDIAN CUSTOMS BROKERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1995 (29 years ago)
Entity Number: 1981909
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 150-10 132ND AVE, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150-10 132ND AVE, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
STANLEY LESZCZAK Chief Executive Officer 164-21 85TH ST, HOWARD BEACH, NY, United States, 11414

History

Start date End date Type Value
1998-01-08 2002-01-24 Address 175-01 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
1998-01-08 2002-01-24 Address 175-01 ROCKAWY BOULEVARD, JAMAIACA, NY, 11434, USA (Type of address: Service of Process)
1995-12-15 1998-01-08 Address 175-01 ROCKAWAY BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140314002312 2014-03-14 BIENNIAL STATEMENT 2013-12-01
120213002798 2012-02-13 BIENNIAL STATEMENT 2011-12-01
100205002658 2010-02-05 BIENNIAL STATEMENT 2009-12-01
060125002482 2006-01-25 BIENNIAL STATEMENT 2005-12-01
040112002087 2004-01-12 BIENNIAL STATEMENT 2003-12-01
020124002070 2002-01-24 BIENNIAL STATEMENT 2001-12-01
000110002141 2000-01-10 BIENNIAL STATEMENT 1999-12-01
980108002639 1998-01-08 BIENNIAL STATEMENT 1997-12-01
960318000176 1996-03-18 CERTIFICATE OF AMENDMENT 1996-03-18
951215000020 1995-12-15 CERTIFICATE OF INCORPORATION 1996-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2443958601 2021-03-15 0202 PPS 15102 132nd Ave Ste 2, Jamaica, NY, 11434-3527
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65417
Loan Approval Amount (current) 65417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-3527
Project Congressional District NY-05
Number of Employees 4
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65904.49
Forgiveness Paid Date 2021-12-16
7781437303 2020-04-30 0202 PPP 151-02 132ND AVE, JAMAICA, NY, 11434
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58140
Loan Approval Amount (current) 58140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 4
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58753.26
Forgiveness Paid Date 2021-05-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State