Search icon

CAPITAL EXPRESS INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
70000.00
Total Face Value Of Loan:
70000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70000
Current Approval Amount:
70000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
70598.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State