Search icon

GOOD ONE EXPRESS (NYC) INC.

Company claim

Is this your business?

Get access!

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: Chief Executive Officer)
2013-02-21 2022-10-15 Address 150-14 132ND AVENUE 2ND FLR, 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: Service of Process)
2011-02-15 2013-02-21 Address 150-14 132ND AVENUE / 2ND FL, 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: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
101800.00
Total Face Value Of Loan:
101800.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101800
Current Approval Amount:
101800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
102752.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State