Search icon

NY GO EXPRESS, INC.

Company Details

Name: NY GO EXPRESS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1999 (26 years ago)
Entity Number: 2405490
ZIP code: 11231
County: Kings
Place of Formation: Delaware
Address: 36 SEABRING STREET, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 718-624-2000

DOS Process Agent

Name Role Address
THE COMPANY DOS Process Agent 36 SEABRING STREET, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
VINCENT MALERBA Chief Executive Officer 36 SEABRING ST, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 36 SEABRING STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 36 SEABRING ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2011-08-23 2023-11-01 Address 36 SEABRING STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2011-08-23 2023-11-01 Address 36 SEABRING STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2009-10-30 2011-08-23 Address 15 LAURIE CT, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
2009-10-30 2011-08-23 Address 15 LAURIE CT, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office)
2009-10-30 2011-08-23 Address 15 LAURIE CT, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2007-08-21 2009-10-30 Address 36 SEABRING ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2003-07-30 2007-08-21 Address 36 SEABRING ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2003-07-30 2009-10-30 Address LAW OFFICE OF NORMAN STEINE, 1675 BROADWAY 26 FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101039240 2023-11-01 BIENNIAL STATEMENT 2023-08-01
220218002515 2022-02-18 BIENNIAL STATEMENT 2022-02-18
130806006789 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110823002043 2011-08-23 BIENNIAL STATEMENT 2011-08-01
091030002298 2009-10-30 BIENNIAL STATEMENT 2009-08-01
070821002284 2007-08-21 BIENNIAL STATEMENT 2007-08-01
051209002910 2005-12-09 BIENNIAL STATEMENT 2005-08-01
030730002629 2003-07-30 BIENNIAL STATEMENT 2003-08-01
010801002583 2001-08-01 BIENNIAL STATEMENT 2001-08-01
990804000366 1999-08-04 APPLICATION OF AUTHORITY 1999-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3086527709 2020-05-01 0202 PPP 36 SEABRING ST, BROOKLYN, NY, 11231
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 279910
Loan Approval Amount (current) 279910
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 26
NAICS code 484121
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 Male Owned
Veteran Unanswered
Forgiveness Amount 283308.42
Forgiveness Paid Date 2021-07-22

Date of last update: 13 Mar 2025

Sources: New York Secretary of State