Search icon

EASTERN NETWORK EXPRESS, INC.

Company Details

Name: EASTERN NETWORK EXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1996 (28 years ago)
Entity Number: 2091721
ZIP code: 11422
County: Queens
Place of Formation: New York
Principal Address: ONE CROSS ISLAND PLAZA, STE 111, ROSEDALE, NY, United States, 11422
Address: ONE CROSS ISLAND PLAZA, SUITE 111, ROSEDALE, NY, United States, 11422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EASTERN NETWORK EXPRESS, INC. DOS Process Agent ONE CROSS ISLAND PLAZA, SUITE 111, ROSEDALE, NY, United States, 11422

Chief Executive Officer

Name Role Address
LOUISA Y CHIU Chief Executive Officer ONE CROSS ISLAND PLAZA, STE 111, ROSEDALE, NY, United States, 11422

Form 5500 Series

Employer Identification Number (EIN):
113355573
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-04 2024-12-04 Address ONE CROSS ISLAND PLAZA, STE 111, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2023-06-03 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-03 2024-12-04 Address ONE CROSS ISLAND PLAZA, STE 111, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2023-06-03 2023-06-03 Address ONE CROSS ISLAND PLAZA, STE 111, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2023-06-03 2024-12-04 Address ONE CROSS ISLAND PLAZA, SUITE 111, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204004511 2024-12-04 BIENNIAL STATEMENT 2024-12-04
230603001105 2023-06-03 BIENNIAL STATEMENT 2022-12-01
201201061304 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181228006324 2018-12-28 BIENNIAL STATEMENT 2018-12-01
161223006115 2016-12-23 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2020-07-21
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:
164545.00
Total Face Value Of Loan:
164545.00
Date:
2020-05-23
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:
-180212.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
164545
Current Approval Amount:
164545
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
166824.95

Court Cases

Court Case Summary

Filing Date:
2022-05-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
TOKIO MARINE AMERICA INSURANCE
Party Role:
Plaintiff
Party Name:
EASTERN NETWORK EXPRESS, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State