Search icon

DL EXPRESS INC.

Company Details

Name: DL EXPRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1993 (32 years ago)
Entity Number: 1702016
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 160-51 Rockaway Blvd, Suite # 206 2nd Fl, Jamaica, NY, United States, 11434
Principal Address: 40 Valley Lane N, Valley Stream, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160-51 Rockaway Blvd, Suite # 206 2nd Fl, Jamaica, NY, United States, 11434

Chief Executive Officer

Name Role Address
DILSON PEREIRA Chief Executive Officer 40 VALLEY LANE N, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 40 VALLEY LANE N, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2024-02-28 2025-02-03 Address 160-51 Rockaway Blvd, Suite # 206 2nd Fl, Jamaica, NY, 11434, USA (Type of address: Service of Process)
2024-02-28 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-28 2025-02-03 Address 40 VALLEY LANE N, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2023-12-12 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-21 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-02-11 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-02-11 2024-02-28 Address 259-08 147TH ROAD, ROSEDALE, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203000722 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240228003121 2024-02-28 BIENNIAL STATEMENT 2024-02-28
930211000107 1993-02-11 CERTIFICATE OF INCORPORATION 1993-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5799107406 2020-05-13 0202 PPP 160-51 Rockaway Blvd. - Suite 206, Jamaica, NY, 11434
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29095
Loan Approval Amount (current) 29095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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 6
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29502.33
Forgiveness Paid Date 2021-10-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State