Search icon

ALL NATIONS EXPRESS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL NATIONS EXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1996 (29 years ago)
Entity Number: 2005610
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 13029 135th Ave., South Ozone Park, NY, United States, 11420
Principal Address: 130-29 135th Ave., 130-29 135th Ave, South Ozone Park, NY, United States, 11420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CHANG YEOUL LEE Agent 149-35 177TH STREET, RM 103, JAMAICA, NY, 11434

DOS Process Agent

Name Role Address
CHANG YEOUL LEE DOS Process Agent 13029 135th Ave., South Ozone Park, NY, United States, 11420

Chief Executive Officer

Name Role Address
CHANG YEOUL LEE, PRESIDENT Chief Executive Officer 130-29 135TH AVE., SOUTH OZONE PARK, NY, United States, 11420

History

Start date End date Type Value
2024-05-31 2024-05-31 Address 130-29 135TH AVE., SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2024-05-31 2024-05-31 Address 149-35 177TH ST, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2024-05-31 2024-05-31 Address 149-35 177TH ST, 103, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2012-12-06 2024-05-31 Address 149-35 177TH ST, 103, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2012-12-06 2024-05-31 Address 149-35 177TH ST, 103, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240531000682 2024-05-31 BIENNIAL STATEMENT 2024-05-31
220617002993 2022-06-17 BIENNIAL STATEMENT 2022-03-01
210727002751 2021-07-27 BIENNIAL STATEMENT 2021-07-27
121206002315 2012-12-06 BIENNIAL STATEMENT 2012-03-01
070724000676 2007-07-24 CERTIFICATE OF CHANGE 2007-07-24

USAspending Awards / Financial Assistance

Date:
2021-08-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
72553.00
Total Face Value Of Loan:
72553.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72553
Current Approval Amount:
72553
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73169.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State