Search icon

B & H CUSTOMS SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B & H CUSTOMS SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1998 (27 years ago)
Entity Number: 2224898
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 147-19 SPRINGFIELD LN, SUITE A, JAMAICA, NY, United States, 11413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENJAMIN B. PARK Chief Executive Officer 147-19 SPRINGFIELD LN, SUITE A, JAMAICA, NY, United States, 11413

DOS Process Agent

Name Role Address
BENJAMIN B. PARK DOS Process Agent 147-19 SPRINGFIELD LN, SUITE A, JAMAICA, NY, United States, 11413

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
82DN7
UEI Expiration Date:
2019-03-07

Business Information

Activation Date:
2018-03-19
Initial Registration Date:
2018-03-07

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 147-19 SPRINGFIELD LN, SUITE A, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer)
2006-03-15 2024-11-06 Address 147-19 SPRINGFIELD LN, SUITE A, JAMAICA, NY, 11413, USA (Type of address: Service of Process)
2006-03-15 2024-11-06 Address 147-19 SPRINGFIELD LN, SUITE A, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer)
2000-05-01 2006-03-15 Address 150-40 183RD ST., #224, JAMAICA, NY, 11413, USA (Type of address: Principal Executive Office)
2000-05-01 2006-03-15 Address 150-40 183RD ST., #224, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241106003578 2024-11-06 BIENNIAL STATEMENT 2024-11-06
140327002253 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120320002760 2012-03-20 BIENNIAL STATEMENT 2012-02-01
080722003294 2008-07-22 BIENNIAL STATEMENT 2008-02-01
060315002914 2006-03-15 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
175000.00
Total Face Value Of Loan:
175000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175000
Current Approval Amount:
175000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
177215.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State