Search icon

TMS EXPRESS INT'L INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
51000.00
Total Face Value Of Loan:
101000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
10100.00
Total Face Value Of Loan:
10100.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10100
Current Approval Amount:
10100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10200.45
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10100
Current Approval Amount:
10100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10169.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State