Search icon

NORTHEASTERN CUSTOMS BROKERAGE, CO., INC.

Company Details

Name: NORTHEASTERN CUSTOMS BROKERAGE, CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1984 (40 years ago)
Entity Number: 955780
ZIP code: 11704
County: Queens
Place of Formation: New York
Address: SUNRISE HIGHWAY, #370 SUITE B, WEST BABYLON, NY, United States, 11704
Principal Address: 175-01 ROCKAWAY BLVD, STE 311, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER ARNOLD Chief Executive Officer 175-01 ROCKAWAY BLVD, JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
KLEIN & VIZZI DOS Process Agent SUNRISE HIGHWAY, #370 SUITE B, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2005-02-16 2012-11-08 Address 175-01 ROCKAWAY BLVD, STE 311, JAMAICA, NY, 11400, USA (Type of address: Principal Executive Office)
2001-07-16 2005-02-16 Address 175-01 ROCKAWAY BLVD, STE 311, JAMAICA, NY, 11400, USA (Type of address: Chief Executive Officer)
2001-07-16 2005-02-16 Address 175-01 ROCKAWAY BLVD, STE 311, JAMAICA, NY, 11400, USA (Type of address: Principal Executive Office)
1984-11-08 2005-02-16 Address 47 NORTH MAIN ST, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121108006364 2012-11-08 BIENNIAL STATEMENT 2012-11-01
101103003237 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081027002784 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061027002846 2006-10-27 BIENNIAL STATEMENT 2006-11-01
050216002017 2005-02-16 BIENNIAL STATEMENT 2004-11-01
021023002287 2002-10-23 BIENNIAL STATEMENT 2002-11-01
010716002163 2001-07-16 BIENNIAL STATEMENT 2000-11-01
B159573-4 1984-11-08 CERTIFICATE OF INCORPORATION 1984-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9779747204 2020-04-28 0235 PPP 565 BROADHOLLOW RD SUITE 2E, FARMINGDALE, NY, 11735
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74264
Loan Approval Amount (current) 74264
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 5
NAICS code 483111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 74992.4
Forgiveness Paid Date 2021-04-29
2855498307 2021-01-21 0235 PPS 565 Broadhollow Rd, Farmingdale, NY, 11735-4831
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77660
Loan Approval Amount (current) 77660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-4831
Project Congressional District NY-02
Number of Employees 4
NAICS code 483111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 78438.73
Forgiveness Paid Date 2022-01-31

Date of last update: 17 Mar 2025

Sources: New York Secretary of State