Search icon

SUPER EXPRESS SERVICE, INC.

Company Details

Name: SUPER EXPRESS SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1991 (34 years ago)
Entity Number: 1549928
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 108-20 180TH ST, JAMAICA, NY, United States, 11433
Principal Address: 108-20 180TH ST, Jamaica, NY, United States, 11433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUPER EXPRESS SERVICE, INC DOS Process Agent 108-20 180TH ST, JAMAICA, NY, United States, 11433

Chief Executive Officer

Name Role Address
EYAL ADLER Chief Executive Officer 108-20 180TH ST, JAMAICA, NY, United States, 11433

History

Start date End date Type Value
2023-10-05 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-05-02 Address 108-20 180TH ST, HOLLIS, NY, 11433, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-05-02 Address 108-20 180TH ST, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-05 2023-05-02 Address 108-20 180TH ST, HOLLIS, NY, 11433, USA (Type of address: Chief Executive Officer)
2007-10-05 2023-05-02 Address 108-20 180TH ST, HOLLIS, NY, 11433, USA (Type of address: Service of Process)
2003-05-22 2007-10-05 Address 105-35 180TH ST, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
2003-05-22 2007-10-05 Address 105-35 180TH ST, JAMAICA, NY, 11433, USA (Type of address: Service of Process)
2003-05-22 2007-10-05 Address 105-35 180TH ST, JAMAICA, NY, 11433, USA (Type of address: Principal Executive Office)
2001-05-15 2003-05-22 Address 105-35 180TH ST, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230502000152 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210819001270 2021-08-19 BIENNIAL STATEMENT 2021-08-19
181016006062 2018-10-16 BIENNIAL STATEMENT 2017-05-01
150731002038 2015-07-31 BIENNIAL STATEMENT 2015-05-01
090505002595 2009-05-05 BIENNIAL STATEMENT 2009-05-01
071005002555 2007-10-05 BIENNIAL STATEMENT 2007-05-01
050620002543 2005-06-20 BIENNIAL STATEMENT 2005-05-01
030522002617 2003-05-22 BIENNIAL STATEMENT 2003-05-01
010515002291 2001-05-15 BIENNIAL STATEMENT 2001-05-01
990622002675 1999-06-22 BIENNIAL STATEMENT 1999-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2923508006 2020-06-24 0202 PPP 108 - 20 180th street, jamaica, NY, 11433-2620
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33500
Loan Approval Amount (current) 33500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address jamaica, QUEENS, NY, 11433-2620
Project Congressional District NY-05
Number of Employees 6
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33856.11
Forgiveness Paid Date 2021-07-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State