Search icon

SHINE EXPRESS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SHINE EXPRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1995 (30 years ago)
Entity Number: 1955677
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 154-09 146TH AVENUE, UNIT I (3RD FLOOR), JAMAICA, NY, United States, 11434

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAM S TIWARI Chief Executive Officer 154-09 146TH AVENUE, UNIT I (3RD FLOOR), JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 154-09 146TH AVENUE, UNIT I (3RD FLOOR), JAMAICA, NY, United States, 11434

Links between entities

Type:
Headquarter of
Company Number:
CORP_69845479
State:
ILLINOIS
ILLINOIS profile:

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LMAYM9FB23U6
CAGE Code:
8EYL3
UEI Expiration Date:
2021-10-22

Business Information

Division Name:
SHINE EXPRESS INC.
Division Number:
ATL
Activation Date:
2020-10-26
Initial Registration Date:
2019-10-24

Form 5500 Series

Employer Identification Number (EIN):
133881985
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-10 2024-06-10 Address 154-09 146TH AVENUE, UNIT I (3RD FLOOR), JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2011-09-20 2024-06-10 Address 154-09 146TH AVENUE, UNIT I (3RD FLOOR), JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2011-09-20 2024-06-10 Address 154-09 146TH AVENUE, UNIT I (3RD FLOOR), JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2008-03-26 2011-09-20 Address 145-54 157TH ST UNIT E, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2008-03-26 2011-09-20 Address 145-54 157TH ST UNIT E, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240610003065 2024-06-10 BIENNIAL STATEMENT 2024-06-10
190905060234 2019-09-05 BIENNIAL STATEMENT 2019-09-01
170901007162 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150902006845 2015-09-02 BIENNIAL STATEMENT 2015-09-01
141219006176 2014-12-19 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
104900.00
Total Face Value Of Loan:
104900.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-30
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:
104900.00
Total Face Value Of Loan:
104900.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104900
Current Approval Amount:
104900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105640.13
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104900
Current Approval Amount:
104900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105561.45

Court Cases

Court Case Summary

Filing Date:
2010-03-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SHINE EXPRESS INC.
Party Role:
Plaintiff
Party Name:
COYOTE LOGISTICS, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State