Search icon

CAPITAL EXPRESS INTERNATIONAL, INC.

Company Details

Name: CAPITAL EXPRESS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1992 (33 years ago)
Entity Number: 1614931
ZIP code: 10013
County: Queens
Place of Formation: New York
Address: 139 CENTRE ST STE 304, NEW YORK, NY, United States, 10013
Principal Address: 147-39 175TH STREET, ROOM 212, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139 CENTRE ST STE 304, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
CHWAN CHING LIANG Chief Executive Officer 147-39 175TH STREET, ROOM 212, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2004-01-30 2008-02-04 Address 147-39 175TH ST / ROOM #212, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
1994-03-07 2002-02-01 Address 147-39 175TH STREET ROOM 215, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
1994-03-07 2004-01-30 Address 147-39 175TH STREET ROOM 215, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
1994-03-07 2011-11-17 Address 135-05 38 AVENUE #2A, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1993-05-03 1994-03-07 Address 150-04 GUY R. BREWER BOULEVARD, ROOM 16, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
1993-05-03 1994-03-07 Address 150-04 GUY R. BREWER BOULEVARD, ROOM 16, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
1993-05-03 1994-03-07 Address 150-04 GUY R. BREWER BOULEVARD, ROOM 16, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
1992-02-21 1993-05-03 Address ROOM 11, 150-04 GUY R. BREWER BLVD., JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211216001660 2021-12-16 BIENNIAL STATEMENT 2021-12-16
140324002059 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120309002048 2012-03-09 BIENNIAL STATEMENT 2012-02-01
111117000469 2011-11-17 CERTIFICATE OF CHANGE 2011-11-17
100308002254 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080204003132 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060310002938 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040130002985 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020201002014 2002-02-01 BIENNIAL STATEMENT 2002-02-01
000320003141 2000-03-20 BIENNIAL STATEMENT 2000-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2859307406 2020-05-06 0202 PPP 147-39 175th Street, Room 212, JAMAICA, NY, 11434
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
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, 11434-0001
Project Congressional District NY-05
Number of Employees 10
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 70598.34
Forgiveness Paid Date 2021-03-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State