Search icon

NEW YORK CUSTOMS BROKERS INC.

Company Details

Name: NEW YORK CUSTOMS BROKERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1982 (42 years ago)
Entity Number: 800066
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 148-02 GUY R. BREWER BLVD., JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW YORK CUSTOMS BROKERS INC. 401(K) PLAN 2023 112621822 2024-05-09 NEW YORK CUSTOMS BROKERS INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 488510
Sponsor’s telephone number 7186566699
Plan sponsor’s address 148-02 GUY R. BREWER BLVD., JAMAICA, NY, 11434

DOS Process Agent

Name Role Address
NEW YORK CUSTOMS BROKERS INC. DOS Process Agent 148-02 GUY R. BREWER BLVD., JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
JONATHAN LIEBERMAN Chief Executive Officer 148-02 GUY R. BREWER BLVD., JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 148-02 GUY R. BREWER BLVD., JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
1982-10-22 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-10-22 2024-10-01 Address 147-39 175TH ST., JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001035591 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221012001864 2022-10-12 BIENNIAL STATEMENT 2022-10-01
211119002529 2021-11-19 BIENNIAL STATEMENT 2021-11-19
A913531-5 1982-10-22 CERTIFICATE OF INCORPORATION 1982-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1971037708 2020-05-01 0202 PPP 148-02 Guy Brewer Blvd, Jamaica, NY, 11434
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108635
Loan Approval Amount (current) 108635
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 Jamaica, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 9
NAICS code 488510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 109602.03
Forgiveness Paid Date 2021-03-25
7768818508 2021-03-06 0202 PPS 14802 Guy R Brewer Blvd, Jamaica, NY, 11434-5625
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125240
Loan Approval Amount (current) 125240
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-5625
Project Congressional District NY-05
Number of Employees 8
NAICS code 488510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 126467.35
Forgiveness Paid Date 2022-03-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State