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 (41 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)
1983-10-18 1993-02-02 Address 10 THE MEWS, 421 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1983-10-18 2021-11-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
080208002381 2008-02-08 BIENNIAL STATEMENT 2007-10-01
931101002992 1993-11-01 BIENNIAL STATEMENT 1993-10-01
930202002576 1993-02-02 BIENNIAL STATEMENT 1992-10-01
B030640-3 1983-10-18 CERTIFICATE OF INCORPORATION 1983-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1860667706 2020-05-01 0235 PPP 210 E SUNRISE HWY SUITE 301, VALLEY STREAM, NY, 11581
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 256455
Loan Approval Amount (current) 256455
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, 11581-1000
Project Congressional District NY-04
Number of Employees 16
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 259177.7
Forgiveness Paid Date 2021-05-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State