Search icon

METRO CUSTOMS BROKERS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: METRO CUSTOMS BROKERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1996 (29 years ago)
Entity Number: 2062614
ZIP code: 05402
County: Clinton
Place of Formation: New York
Principal Address: 1 LINCOLN BOULEVARD, SUITE 202, ROUSES POINT, NY, United States, 12979
Address: C/O PAUL FRANK COLLINS P.C., PO Box 1307, BURLINGTON, VT, United States, 05402

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN SEGAL Chief Executive Officer 4300 JEAN TALON WEST, MONTREAL, QUEBEC, Canada, H4P 1W3

DOS Process Agent

Name Role Address
CHRISTOPHER LEFF DOS Process Agent C/O PAUL FRANK COLLINS P.C., PO Box 1307, BURLINGTON, VT, United States, 05402

Links between entities

Type:
Headquarter of
Company Number:
F16000000808
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
113347324
Plan Year:
2023
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
62
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-20 2024-03-20 Address 4300 JEAN TALON WEST, MONTREAL, QUEBEC, CAN (Type of address: Chief Executive Officer)
2021-03-26 2024-03-20 Address 4300 JEAN TALON WEST, MONTREAL, QUEBEC, CAN (Type of address: Chief Executive Officer)
2007-06-05 2014-10-14 Address 40 MIROMAR DRIVE, UNIT 12, PO BOX 1066, CHAMPLAIN, NY, 12919, USA (Type of address: Principal Executive Office)
2007-06-05 2021-03-26 Address 4300 JEAN TALON WEST, MONTREAL, QUEBEC, CAN (Type of address: Chief Executive Officer)
2006-09-06 2024-03-20 Address C/O PAUL FRANK COLLINS, 1 CHURCH ST, BURLINGTON, VT, 05402, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240320003073 2024-03-20 BIENNIAL STATEMENT 2024-03-20
210326060232 2021-03-26 BIENNIAL STATEMENT 2020-09-01
200116060332 2020-01-16 BIENNIAL STATEMENT 2018-09-01
180213006226 2018-02-13 BIENNIAL STATEMENT 2016-09-01
141014006956 2014-10-14 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
558000.00
Total Face Value Of Loan:
558000.00
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:
555700.00
Total Face Value Of Loan:
555700.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
558000
Current Approval Amount:
558000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
561210.41
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
555700
Current Approval Amount:
555700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
559749.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State