Search icon

ASIANA EXPRESS (NEW YORK) CORP.

Company Details

Name: ASIANA EXPRESS (NEW YORK) CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1996 (29 years ago)
Entity Number: 2076909
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 167-10 S CONDUIT AVENUE, JAMAICA, NY, United States, 11434
Principal Address: 167-10 S CONDUIT AVENUE, JAMACIA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN PAIK-KIM Chief Executive Officer 167-10 S CONDUIT AVENUE, JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
ASIANA EXPRESS (NEW YORK) CORP. DOS Process Agent 167-10 S CONDUIT AVENUE, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 167-10 S CONDUIT AVENUE, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2023-11-13 2024-10-01 Address 167-10 S CONDUIT AVENUE, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2023-11-13 2024-10-01 Address 167-10 S CONDUIT AVENUE, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2023-11-13 2023-11-13 Address 167-10 S CONDUIT AVENUE, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2023-11-13 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-01 2023-11-13 Address 167-10 S CONDUIT AVENUE, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2010-11-24 2023-11-13 Address 167-10 S CONDUIT AVENUE, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2008-09-24 2020-10-01 Address 167-10 S CONDUIT AVENUE, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2008-09-24 2010-11-24 Address 167-10 S CONDUIT AVENUE, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
1998-10-16 2008-09-24 Address 167-10 S CONDUIT AVE, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241001036795 2024-10-01 BIENNIAL STATEMENT 2024-10-01
231113003705 2023-11-13 BIENNIAL STATEMENT 2022-10-01
201001062004 2020-10-01 BIENNIAL STATEMENT 2020-10-01
190320060151 2019-03-20 BIENNIAL STATEMENT 2018-10-01
141031006182 2014-10-31 BIENNIAL STATEMENT 2014-10-01
121018002245 2012-10-18 BIENNIAL STATEMENT 2012-10-01
101124002998 2010-11-24 BIENNIAL STATEMENT 2010-10-01
080924002766 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061002002862 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041124002421 2004-11-24 BIENNIAL STATEMENT 2004-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7178718600 2021-03-23 0202 PPS 16710 S Conduit Ave Ste 203, Jamaica, NY, 11434-4811
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44400
Loan Approval Amount (current) 44400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-4811
Project Congressional District NY-05
Number of Employees 3
NAICS code 488510
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 44621.19
Forgiveness Paid Date 2021-09-24
2574357700 2020-05-01 0202 PPP 16710 S CONDUIT AVE STE 203, JAMAICA, NY, 11434
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40365
Loan Approval Amount (current) 40365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 488510
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 40734.21
Forgiveness Paid Date 2021-04-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State