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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EASTERN NETWORK EXPRESS, INC. 401(K) 2023 113355573 2024-05-06 EASTERN NETWORK EXPRESS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 488510
Sponsor’s telephone number 7189783080
Plan sponsor’s address ONE CROSS ISLAND PLAZA, SUITE #111, ROSEDALE, NY, 11422
EASTERN NETWORK EXPRESS, INC. 401(K) 2022 113355573 2023-07-10 EASTERN NETWORK EXPRESS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 488510
Sponsor’s telephone number 7189783080
Plan sponsor’s address ONE CROSS ISLAND PLAZA, SUITE #111, ROSEDALE, NY, 11422
EASTERN NETWORK EXPRESS, INC. 401(K) 2021 113355573 2022-04-25 EASTERN NETWORK EXPRESS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 7189783080
Plan sponsor’s address ONE CROSS ISLAND PLAZA, SUITE #111, ROSEDALE, NY, 11422
EASTERN NETWORK EXPRESS, INC. 401(K) 2020 113355573 2021-04-22 EASTERN NETWORK EXPRESS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 7189783080
Plan sponsor’s address ONE CROSS ISLAND PLAZA, SUITE #111, ROSEDALE, NY, 11422
EASTERN NETWORK EXPRESS, INC. 401(K) 2019 113355573 2020-06-22 EASTERN NETWORK EXPRESS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 7189783080
Plan sponsor’s address ONE CROSS ISLAND PLAZA, SUITE #111, ROSEDALE, NY, 11422
EASTERN NETWORK EXPRESS, INC. 401(K) 2018 113355573 2019-03-14 EASTERN NETWORK EXPRESS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 7189783080
Plan sponsor’s address ONE CROSS ISLAND PLAZA, SUITE #111, ROSEDALE, NY, 11422

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

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 Address ONE CROSS ISLAND PLAZA, SUITE 111, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)
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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-29 2023-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-01 2023-06-03 Address ONE CROSS ISLAND PLAZA, SUITE 111, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)
2008-12-15 2023-06-03 Address ONE CROSS ISLAND PLAZA, STE 111, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2008-12-15 2020-12-01 Address ONE CROSS ISLAND PLAZA, STE 111, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)
2006-12-06 2008-12-15 Address 1 CROSS ISLAND PLAZA, STE 118, ROSEDALE, NY, 11361, 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
150113007568 2015-01-13 BIENNIAL STATEMENT 2014-12-01
130104002127 2013-01-04 BIENNIAL STATEMENT 2012-12-01
110128003450 2011-01-28 BIENNIAL STATEMENT 2010-12-01
081215002427 2008-12-15 BIENNIAL STATEMENT 2008-12-01
061206002659 2006-12-06 BIENNIAL STATEMENT 2006-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6238278107 2020-07-21 0202 PPP ONE CROSS ISLAND PLAZA SUITE 111, ROSEDALE, NY, 11422-1400
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164545
Loan Approval Amount (current) 164545
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSEDALE, QUEENS, NY, 11422-1400
Project Congressional District NY-05
Number of Employees 9
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166824.95
Forgiveness Paid Date 2021-12-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State