Search icon

NON STOP EXPRESS INT'L., INC.

Company Details

Name: NON STOP EXPRESS INT'L., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1999 (26 years ago)
Entity Number: 2348621
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 168-01 ROCKAWAY BLVD., STE# WHS, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NON STOP EXPRESS INT'L., INC. DOS Process Agent 168-01 ROCKAWAY BLVD., STE# WHS, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
PETER LIMB Chief Executive Officer 168-01 ROCKAWAY BLVD., STE# WHS, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 168-01 ROCKAWAY BLVD., STE# WHS, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 160-23 ROCKAWAY BLVD, # B, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2024-02-29 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-07 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-03 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-05 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-05 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-24 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-31 2023-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250204002086 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230207003902 2023-02-07 BIENNIAL STATEMENT 2023-02-01
220802003635 2022-08-02 BIENNIAL STATEMENT 2021-02-01
150204006528 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130212006699 2013-02-12 BIENNIAL STATEMENT 2013-02-01
110215002307 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090129003180 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070208002921 2007-02-08 BIENNIAL STATEMENT 2007-02-01
050331002445 2005-03-31 BIENNIAL STATEMENT 2005-02-01
030212002589 2003-02-12 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1382278501 2021-02-18 0202 PPS 16801 Rockaway Blvd Ste Whswhs, Jamaica, NY, 11434-5247
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145100
Loan Approval Amount (current) 145100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-5247
Project Congressional District NY-05
Number of Employees 10
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145958.67
Forgiveness Paid Date 2021-09-29
7650237204 2020-04-28 0202 PPP 10-39 44TH DRIVE, LONG ISLAND CITY, NY, 11101-7013
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174100
Loan Approval Amount (current) 145100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-7013
Project Congressional District NY-07
Number of Employees 10
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146857.1
Forgiveness Paid Date 2021-07-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State