Search icon

GRACE INTERNATIONAL CUSTOMS BROKERS, INC.

Company Details

Name: GRACE INTERNATIONAL CUSTOMS BROKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1978 (47 years ago)
Entity Number: 506858
ZIP code: 11434
County: Nassau
Place of Formation: New York
Address: 145-119 NEW YORK BLVD, SPRINGFIELD GARDENS, NY, United States, 11434
Principal Address: 145-119 GUY R BREWER BOULEVARD, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WALTER P MOSER DOS Process Agent 145-119 NEW YORK BLVD, SPRINGFIELD GARDENS, NY, United States, 11434

Chief Executive Officer

Name Role Address
WALTER MOSER Chief Executive Officer 145119 GUY R BREWER BLVD, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
1993-10-06 2010-08-13 Address 26 RUSSELL WOODS ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20150519066 2015-05-19 ASSUMED NAME CORP INITIAL FILING 2015-05-19
120809006136 2012-08-09 BIENNIAL STATEMENT 2012-08-01
100813002616 2010-08-13 BIENNIAL STATEMENT 2010-08-01
080804002752 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060809002854 2006-08-09 BIENNIAL STATEMENT 2006-08-01
040910002985 2004-09-10 BIENNIAL STATEMENT 2004-08-01
020807002629 2002-08-07 BIENNIAL STATEMENT 2002-08-01
000807002327 2000-08-07 BIENNIAL STATEMENT 2000-08-01
980729002438 1998-07-29 BIENNIAL STATEMENT 1998-08-01
960809002300 1996-08-09 BIENNIAL STATEMENT 1996-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7197717708 2020-05-01 0202 PPP 145-119 Guy R Brewer Blvd 1/F, Jamaica, NY, 11434
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65800
Loan Approval Amount (current) 65800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 6
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66543.91
Forgiveness Paid Date 2021-06-22
3391548903 2021-04-28 0202 PPS 145119 Guy R Brewer Blvd, Jamaica, NY, 11434-5201
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59655
Loan Approval Amount (current) 59655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87076
Servicing Lender Name Carver Federal Savings Bank
Servicing Lender Address 75 W 125th St, NEW YORK CITY, NY, 10027-4512
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-5201
Project Congressional District NY-05
Number of Employees 6
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 87076
Originating Lender Name Carver Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60022.87
Forgiveness Paid Date 2021-12-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State