Search icon

COMET CUSTOMS BROKERS, INC.

Company claim

Is this your business?

Get access!

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 193 EAST MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2020-09-01 2024-09-01 Address 193E EAST MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2018-09-04 2020-09-01 Address 587 WEST MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2018-09-04 2020-09-01 Address 587 WEST MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
143640.00
Total Face Value Of Loan:
143640.00
Date:
2020-05-02
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:
132462.00
Total Face Value Of Loan:
132462.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$132,462
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$132,462
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$133,287.75
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $110,462
Utilities: $2,000
Rent: $10,000
Healthcare: $10000
Jobs Reported:
7
Initial Approval Amount:
$143,640
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$143,640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$145,063.31
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $143,640

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State