Search icon

COMET CUSTOMS BROKERS, INC.

Company Details

Name: COMET CUSTOMS BROKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1978 (47 years ago)
Entity Number: 508259
ZIP code: 11580
County: Queens
Place of Formation: New York
Address: 193 EAST MERRICK RD, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL FOCARINO Chief Executive Officer 193E EAST MERRICK RD, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
COMET CUSTOMS BROKERS, INC. DOS Process Agent 193 EAST MERRICK RD, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2024-09-01 2024-09-01 Address 193E EAST MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-09-01 Address 193E EAST MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-09-01 Address 193 EAST MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2018-09-04 2020-09-01 Address 587 WEST MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2018-09-04 2020-09-01 Address 587 WEST MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2016-09-01 2018-09-04 Address 1290 PLANDOME ROAD, SUITE 201, PLANDOME MANOR, NY, 11030, USA (Type of address: Service of Process)
2014-09-15 2016-09-01 Address 420 WEST MERRICK ROAD, SUITE 201, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2014-09-15 2018-09-04 Address 420 WEST MERRICK ROAD, SUITE 201, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2014-09-15 2018-09-04 Address 420 WEST MERRICK ROAD, SUITE 201, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2000-03-27 2014-09-15 Address 420 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240901034595 2024-09-01 BIENNIAL STATEMENT 2024-09-01
220911000030 2022-09-11 BIENNIAL STATEMENT 2022-09-01
200901060881 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904006148 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006721 2016-09-01 BIENNIAL STATEMENT 2016-09-01
20141106061 2014-11-06 ASSUMED NAME CORP INITIAL FILING 2014-11-06
140915006807 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120913002441 2012-09-13 BIENNIAL STATEMENT 2012-09-01
100914002777 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080821002774 2008-08-21 BIENNIAL STATEMENT 2008-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1570487702 2020-05-01 0235 PPP 587 W MERRICK RD, VALLEY STREAM, NY, 11580
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132462
Loan Approval Amount (current) 132462
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY STREAM, NASSAU, NY, 11580-1000
Project Congressional District NY-04
Number of Employees 7
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 133287.75
Forgiveness Paid Date 2020-12-17
4505638409 2021-02-06 0235 PPS 193 E Merrick Rd, Valley Stream, NY, 11580-5900
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143640
Loan Approval Amount (current) 143640
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-5900
Project Congressional District NY-04
Number of Employees 7
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145063.31
Forgiveness Paid Date 2022-02-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State