Search icon

RELIABLE CUSTOMHOUSE BROKER CORP.

Company Details

Name: RELIABLE CUSTOMHOUSE BROKER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1998 (27 years ago)
Entity Number: 2322368
ZIP code: 06850
County: Queens
Place of Formation: New York
Address: 70 NEW CANAAN AVE, 2ND FLOOR SUITE 3, NORWALK, CT, United States, 06850
Principal Address: 70 NEW CANAAN AVE, NORWALK, CT, United States, 06850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RELIABLE CUSTOMHOUSE BROKERAGE INC. DOS Process Agent 70 NEW CANAAN AVE, 2ND FLOOR SUITE 3, NORWALK, CT, United States, 06850

Chief Executive Officer

Name Role Address
ALBA SANTANA Chief Executive Officer 70 NEW CANAAN AVE, 2ND FLOOR SUITE 3, NORWALK, CT, United States, 06850

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 115-39 121ST ST, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-10 Address 70 NEW CANAAN AVE, 2ND FLOOR SUITE 3, NORWALK, CT, 06850, USA (Type of address: Chief Executive Officer)
2000-11-24 2025-01-10 Address 115-39 121ST ST, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
1998-12-07 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-12-07 2025-01-10 Address 115-39 121ST STREET, S. OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110002956 2025-01-10 BIENNIAL STATEMENT 2025-01-10
150507000697 2015-05-07 CERTIFICATE OF AMENDMENT 2015-05-07
120210000096 2012-02-10 ANNULMENT OF DISSOLUTION 2012-02-10
DP-1974644 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
021115002664 2002-11-15 BIENNIAL STATEMENT 2002-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
19917.00
Total Face Value Of Loan:
19917.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19917
Current Approval Amount:
19917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20140.18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State