Search icon

AUTOMOTIVE EXPRESS INC.

Company Details

Name: AUTOMOTIVE EXPRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1998 (27 years ago)
Entity Number: 2238813
ZIP code: 10312
County: Kings
Place of Formation: New York
Address: 100 POILLON AVE, STATEN ISLAND, NY, United States, 10312
Principal Address: 189 1st street, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-522-3111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY DI MONDA Chief Executive Officer 100 POILLON AVE, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
AUTOMOTIVE EXPRESS INC. DOS Process Agent 100 POILLON AVE, STATEN ISLAND, NY, United States, 10312

Licenses

Number Status Type Date End date
1025397-DCA Inactive Business 2012-05-18 2014-04-30
1026073-DCA Inactive Business 2000-01-18 2021-07-31

History

Start date End date Type Value
2024-11-13 2024-11-13 Address 100 POILLON AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2021-05-05 2024-11-13 Address 100 POILLON AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2021-05-05 2024-11-13 Address 100 POILLON AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2000-07-26 2021-05-05 Address 270 FOURTH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1998-03-16 2021-05-05 Address 270 FOURTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241113001858 2024-11-13 BIENNIAL STATEMENT 2024-11-13
210505060778 2021-05-05 BIENNIAL STATEMENT 2020-03-01
140519002403 2014-05-19 BIENNIAL STATEMENT 2014-03-01
100330002735 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080311002492 2008-03-11 BIENNIAL STATEMENT 2008-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3048995 RENEWAL INVOICED 2019-06-20 340 Secondhand Dealer General License Renewal Fee
2650071 RENEWAL INVOICED 2017-08-01 340 Secondhand Dealer General License Renewal Fee
2101573 RENEWAL INVOICED 2015-06-11 340 Secondhand Dealer General License Renewal Fee
1941742 PROCESSING INVOICED 2015-01-15 50 License Processing Fee
1941741 DCA-SUS CREDITED 2015-01-15 550 Suspense Account
1941740 DCA-SUS CREDITED 2015-01-15 50 Suspense Account
1765344 TTCINSPECT INVOICED 2014-08-22 50 Tow Truck Company Vehicle Inspection
1765345 RENEWAL CREDITED 2014-08-22 600 Tow Truck Company License Renewal Fee
646490 RENEWAL INVOICED 2013-06-18 340 Secondhand Dealer General License Renewal Fee
178629 LL VIO INVOICED 2013-03-29 2000 LL - License Violation

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
242657.00
Total Face Value Of Loan:
242657.00
Date:
2020-04-29
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:
303744.00
Total Face Value Of Loan:
303744.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
303744
Current Approval Amount:
303744
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
305924.3
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
242657
Current Approval Amount:
242657
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
243813.78

Date of last update: 31 Mar 2025

Sources: New York Secretary of State