Search icon

JOSEPH SMITH CUSTOMS HOUSE BROKER INC.

Company Details

Name: JOSEPH SMITH CUSTOMS HOUSE BROKER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1983 (42 years ago)
Entity Number: 874775
ZIP code: 11801
County: Queens
Place of Formation: New York
Address: 103 BROADWAY MALL, HICKSVILLE, NY, United States, 11801
Principal Address: 323 NORTH IOWA AVE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FLIGEL & BRINT & CO DOS Process Agent 103 BROADWAY MALL, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
DANIEL SMITH Chief Executive Officer 323 NORTH IOWA AVE, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
1993-11-01 2008-02-08 Address 32 NEEDLE LANE, LEVITTOWN, NY, 11756, 4829, USA (Type of address: Chief Executive Officer)
1993-11-01 2008-02-08 Address 32 NEEDLE LANE, LEVITTOWN, NY, 11756, 4829, USA (Type of address: Principal Executive Office)
1993-02-02 1993-11-01 Address 32 NEEDLE LANE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)
1993-02-02 1993-11-01 Address 32 NEEDLE LANE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
1993-02-02 2008-02-08 Address 46 TRINITY PLACE, NEW YORK, NY, 10006, 2227, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191002060269 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171003006303 2017-10-03 BIENNIAL STATEMENT 2017-10-01
131011006176 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111017002716 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091007002599 2009-10-07 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Financial Assistance

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:
256455.00
Total Face Value Of Loan:
256455.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
256455
Current Approval Amount:
256455
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
259177.7

Date of last update: 17 Mar 2025

Sources: New York Secretary of State