Search icon

TMS EXPRESS INT'L INC.

Company Details

Name: TMS EXPRESS INT'L INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1995 (29 years ago)
Entity Number: 1982630
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 145-34 157TH STREET, 2ND FLOOR, JAMAICA, NY, United States, 11434
Principal Address: 145-34 157TH ST, 2ND FL, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
UK SUNG LEE Chief Executive Officer 145-34 157TH ST, 2ND FL, JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
TMS EXPRESS INT'L, INC. DOS Process Agent 145-34 157TH STREET, 2ND FLOOR, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 145-34 157TH ST, 2ND FL, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2009-12-10 2023-12-01 Address 145-34 157TH STREET, 2ND FLOOR, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2000-01-13 2023-12-01 Address 145-34 157TH ST, 2ND FL, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
1998-01-27 2000-01-13 Address 58 MAYFIELD LANE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
1995-12-18 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-12-18 2009-12-10 Address 145-34 157TH STREET, 2ND FLOOR, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201041141 2023-12-01 BIENNIAL STATEMENT 2023-12-01
140124002237 2014-01-24 BIENNIAL STATEMENT 2013-12-01
120111002045 2012-01-11 BIENNIAL STATEMENT 2011-12-01
091210002758 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071213002559 2007-12-13 BIENNIAL STATEMENT 2007-12-01
060127002163 2006-01-27 BIENNIAL STATEMENT 2005-12-01
031210002511 2003-12-10 BIENNIAL STATEMENT 2003-12-01
011218002413 2001-12-18 BIENNIAL STATEMENT 2001-12-01
000113002035 2000-01-13 BIENNIAL STATEMENT 1999-12-01
980127002141 1998-01-27 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3070798406 2021-02-04 0202 PPS 14534 157th St Unit 2FL, Jamaica, NY, 11434-4230
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10100
Loan Approval Amount (current) 10100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-4230
Project Congressional District NY-05
Number of Employees 2
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10200.45
Forgiveness Paid Date 2022-02-10
5316447301 2020-04-30 0202 PPP 14534 157TH ST, JAMAICA, NY, 11434-4230
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10100
Loan Approval Amount (current) 10100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11434-4230
Project Congressional District NY-05
Number of Employees 2
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10169.73
Forgiveness Paid Date 2021-01-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State