Search icon

UNITED CUSTOMS SERVICES INC.

Company Details

Name: UNITED CUSTOMS SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2009 (16 years ago)
Entity Number: 3781671
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 305 NORTHERN BLVD, SUITE 301, GREAT NECK, NY, United States, 11021
Principal Address: 305 NORTHERN BLVD.,, SUITE 301, 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
UNITED CUSTOMS SERVICES INC. DOS Process Agent 305 NORTHERN BLVD, SUITE 301, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
PAULINE HUANG Chief Executive Officer 305 NORTHERN BLVD.,, SUITE 301, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2011-04-08 2016-08-09 Address 110 JERICHO TURNPIKE / #201, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2011-04-08 2016-08-09 Address 110 JERICHO TURNPIKE / #201, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
2011-04-08 2016-08-09 Address 110 JERICHO TURNPIKE, SUITE 201, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2010-08-23 2011-04-08 Address SUITE 201, 110 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2009-03-04 2010-08-23 Address 182-09 149TH ROAD, JAMAICA, NY, 11413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190307060009 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170302006144 2017-03-02 BIENNIAL STATEMENT 2017-03-01
160809006011 2016-08-09 BIENNIAL STATEMENT 2015-03-01
130306006269 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110408002127 2011-04-08 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
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
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:
107469.89
Total Face Value Of Loan:
107469.89

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107469.89
Current Approval Amount:
107469.89
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
108093.89

Date of last update: 27 Mar 2025

Sources: New York Secretary of State