Search icon

IMPERIAL CUSTOMS BROKER, INC.

Company Details

Name: IMPERIAL CUSTOMS BROKER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2002 (23 years ago)
Entity Number: 2723834
ZIP code: 11413
County: Queens
Place of Formation: New York
Principal Address: 182-16 149TH RD, STE 216, SPRINGFIELD GARDENS, NY, United States, 11413
Address: SUITE 216, 182-16 149TH ROAD, SPRINGFIELD GARDENS, NY, United States, 11413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KOON MAN SUNG Chief Executive Officer 182-16 149TH RD, STE 216, SPRINGFIELD GARDENS, NY, United States, 11413

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE 216, 182-16 149TH ROAD, SPRINGFIELD GARDENS, NY, United States, 11413

History

Start date End date Type Value
2007-10-02 2008-01-22 Address SUITE 216, 182-16 149TH ROAD, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process)
2004-02-18 2008-01-22 Address 182-30 150TH RD, STE 288, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer)
2004-02-18 2008-01-22 Address 182-30 150TH RD, STE 288, JAMAICA, NY, 11413, USA (Type of address: Principal Executive Office)
2002-01-25 2007-10-02 Address 182-30 150TH ROAD, SUITE #288, JAMAICA, NY, 11413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120307002911 2012-03-07 BIENNIAL STATEMENT 2012-01-01
100219002575 2010-02-19 BIENNIAL STATEMENT 2010-01-01
080122002218 2008-01-22 BIENNIAL STATEMENT 2008-01-01
071002000924 2007-10-02 CERTIFICATE OF AMENDMENT 2007-10-02
060222002249 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040218002979 2004-02-18 BIENNIAL STATEMENT 2004-01-01
020125001014 2002-01-25 CERTIFICATE OF INCORPORATION 2002-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2839047708 2020-05-01 0202 PPP 18216 147TH AVE STE 202, SPRINGFIELD GARDENS, NY, 11413
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23750
Loan Approval Amount (current) 13750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPRINGFIELD GARDENS, QUEENS, NY, 11413-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13903.47
Forgiveness Paid Date 2021-06-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State