Search icon

GOOD ONE EXPRESS (NYC) INC.

Company Details

Name: GOOD ONE EXPRESS (NYC) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1997 (28 years ago)
Date of dissolution: 18 May 2022
Entity Number: 2117208
ZIP code: 11434
County: New York
Place of Formation: New York
Address: 150-14 132ND AVENUE 2ND FLR, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150-14 132ND AVENUE 2ND FLR, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
THOMAS W.L. LEUNG Chief Executive Officer 150-14 132ND AVENUE 2ND FLR, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2013-02-21 2022-10-15 Address 150-14 132ND AVENUE 2ND FLR, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2013-02-21 2022-10-15 Address 150-14 132ND AVENUE 2ND FLR, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2011-02-15 2013-02-21 Address 150-14 132ND AVENUE / 2ND FL, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2011-02-15 2013-02-21 Address 150-14 132ND AVENUE / 2ND FL, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
2011-02-15 2013-02-21 Address 150-14 132ND AVENUE / 2ND FL, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2005-03-15 2011-02-15 Address 150-14 132ND AVE, 2ND FL, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
2005-03-15 2011-02-15 Address 150-14 132ND AVE, 2ND FL, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2005-03-15 2011-02-15 Address 150-14 132ND AVE, 2ND FL, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2002-03-08 2005-03-15 Address 155-11 146TH AVE, JAMAICA, NY, 11343, 4269, USA (Type of address: Service of Process)
2002-03-08 2005-03-15 Address 155-11 146TH AVE, JAMAICA, NY, 11343, 4269, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221015000162 2022-05-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-18
130221002659 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110215002305 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090130003042 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070209002602 2007-02-09 BIENNIAL STATEMENT 2007-02-01
050315002402 2005-03-15 BIENNIAL STATEMENT 2005-02-01
030206002684 2003-02-06 BIENNIAL STATEMENT 2003-02-01
020308002694 2002-03-08 BIENNIAL STATEMENT 2001-02-01
970227000132 1997-02-27 CERTIFICATE OF INCORPORATION 1997-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2150677208 2020-04-15 0202 PPP 150-14 132ND AVENUE, 2ND/FL, JAMAICA, NY, 11434
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101800
Loan Approval Amount (current) 101800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
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 7
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102752.96
Forgiveness Paid Date 2021-03-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State