Search icon

ALL NATIONS EXPRESS, INC.

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)
2007-07-24 2024-05-31 Address 149-35 177TH STREET, RM 103, JAMAICA, NY, 11434, USA (Type of address: Registered Agent)
2007-07-24 2012-12-06 Address 149-35 177TH STREET, RM 103, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
1996-03-01 2007-07-24 Address 525 NORTHERN BLVD., SUITE 210A, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent)
1996-03-01 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-03-01 2007-07-24 Address C/O 525 NORTHERN BLVD., SUITE 210A, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

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
960301000586 1996-03-01 CERTIFICATE OF INCORPORATION 1996-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6204797704 2020-05-01 0202 PPP 13029 135TH AVE, S OZONE PARK, NY, 11420-3821
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72553
Loan Approval Amount (current) 72553
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address S OZONE PARK, QUEENS, NY, 11420-3821
Project Congressional District NY-05
Number of Employees 8
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73169.2
Forgiveness Paid Date 2021-03-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State