Search icon

ISI EXPRESS (N.Y.) INC.

Company Details

Name: ISI EXPRESS (N.Y.) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1998 (27 years ago)
Entity Number: 2214401
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 175-01 ROCKAWAY BLVD SUITE 205, 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 175-01 ROCKAWAY BLVD SUITE 205, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
GIN CHOO LIM YUEN Chief Executive Officer 175-01 ROCKAWAY BLVD SUITE 205, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2006-02-08 2014-03-13 Address 177-17 150TH AVE #202, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
2006-02-08 2014-03-13 Address 177-17 150TH AVE #202, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2006-02-08 2014-03-13 Address 177-17 150TH AVE #202, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2002-01-14 2006-02-08 Address 177-25 ROCKAWAY BLVD, #207, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2002-01-14 2006-02-08 Address 177-25 ROCKAWAY BLVD, #207, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2002-01-14 2006-02-08 Address 177-25 ROCKAWAY BLVD, #207, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
1998-01-05 2002-01-14 Address 39-15 MAIN STREET SUITE L-100, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140313002057 2014-03-13 BIENNIAL STATEMENT 2014-01-01
120301002057 2012-03-01 BIENNIAL STATEMENT 2012-01-01
100211002373 2010-02-11 BIENNIAL STATEMENT 2010-01-01
060208002622 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040126002308 2004-01-26 BIENNIAL STATEMENT 2004-01-01
020114002613 2002-01-14 BIENNIAL STATEMENT 2002-01-01
980105000752 1998-01-05 CERTIFICATE OF INCORPORATION 1998-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1660388010 2020-06-22 0202 PPP 17501 ROCKAWAY BLVD STE 205, JAMAICA, NY, 11434
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16822
Loan Approval Amount (current) 16822
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 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 17037.69
Forgiveness Paid Date 2021-10-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State