Search icon

EXPRESS CUSTOMHOUSE BROKER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EXPRESS CUSTOMHOUSE BROKER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2006 (19 years ago)
Entity Number: 3417666
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 1010 NORTHERN BLVD., SUITE 330, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TED T. KIM DOS Process Agent 1010 NORTHERN BLVD., SUITE 330, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
TED T. KIM Chief Executive Officer 1010 NORTHERN BLVD., SUITE 330, GREAT NECK, NY, United States, 11021

Form 5500 Series

Employer Identification Number (EIN):
205625550
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8

History

Start date End date Type Value
2023-09-13 2023-09-13 Address 1010 NORTHERN BLVD., SUITE 330, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2020-09-02 2023-09-13 Address 1010 NORTHERN BLVD., SUITE 330, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2020-09-02 2023-09-13 Address 1010 NORTHERN BLVD., SUITE 330, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2012-09-12 2020-09-02 Address 182-25 150TH AVE., 2ND FLOOR, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process)
2012-09-12 2020-09-02 Address 182-25 150TH AVE., 2ND FLOOR, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230913002786 2023-09-13 BIENNIAL STATEMENT 2022-09-01
200902060344 2020-09-02 BIENNIAL STATEMENT 2020-09-01
120912006306 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100914002618 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080822002718 2008-08-22 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
136400.00
Total Face Value Of Loan:
136400.00
Date:
2020-06-03
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:
-0.25
Total Face Value Of Loan:
148829.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$148,829.25
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$148,829
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$150,319.94
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $136,633
Healthcare: $12196
Jobs Reported:
10
Initial Approval Amount:
$136,400
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$136,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$137,386.56
Servicing Lender:
PCB Bank
Use of Proceeds:
Payroll: $136,399

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State