Search icon

SECURE CUSTOMS BROKERS, INC.

Company Details

Name: SECURE CUSTOMS BROKERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2002 (23 years ago)
Entity Number: 2809702
ZIP code: 10103
County: Queens
Place of Formation: Georgia
Principal Address: 10 FIFTH ST, VALLEY STREAM, NY, United States, 11581
Address: PHILLIPS NIZER LLP, 666 FIFTH AVENUE, NEW YORK, NY, United States, 10103

DOS Process Agent

Name Role Address
C/O STEPHEN D KRAMER DOS Process Agent PHILLIPS NIZER LLP, 666 FIFTH AVENUE, NEW YORK, NY, United States, 10103

Chief Executive Officer

Name Role Address
DIDIER VANDERPERRE Chief Executive Officer 10 FIFTH ST, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
2006-09-29 2007-09-28 Address 10 FIFTH STREET, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2004-11-03 2006-09-29 Address 10 FIFTH AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2004-11-03 2006-09-29 Address 10 FIFTH AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
2004-11-03 2006-09-29 Address C/O FOX HORAN & CAMERINI, 825 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-09-10 2004-11-03 Address ATTN E C MARSCHNER, 825 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130815002164 2013-08-15 BIENNIAL STATEMENT 2012-09-01
080908002996 2008-09-08 BIENNIAL STATEMENT 2008-09-01
070928000700 2007-09-28 CERTIFICATE OF CHANGE 2007-09-28
060929002612 2006-09-29 BIENNIAL STATEMENT 2006-09-01
041103002427 2004-11-03 BIENNIAL STATEMENT 2004-09-01

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:
116142.00
Total Face Value Of Loan:
116142.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116142
Current Approval Amount:
116142
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
117220.12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State