Search icon

AMERICA'S BUSINESS EXPRESS, INC.

Company Details

Name: AMERICA'S BUSINESS EXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1999 (26 years ago)
Entity Number: 2423384
ZIP code: 13790
County: Broome
Place of Formation: New York
Address: 2344 AIRPORT RD, JOHNSON CITY, NY, United States, 13790

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YBJ9Z9B3H2Z6 2023-07-14 2344 AIRPORT RD, JOHNSON CITY, NY, 13790, 4103, USA PO BOX 754, BINGHAMTON, NY, 13902, USA

Business Information

Doing Business As AMERICAS BUSINESS EXPRESS INC
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2022-07-27
Initial Registration Date 2022-07-14
Entity Start Date 1999-09-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 492110, 492210
Product and Service Codes V111, V112

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RONALD ALLEN
Address 2344 AIRPORT RD, JOHNSON CITY, NY, 13790, USA
Government Business
Title PRIMARY POC
Name RONALD ALLEN
Address 2344 AIRPORT RD, JOHNSON CITY, NY, 13790, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
AMERICA'S BUSINESS EXPRESS, INC. DOS Process Agent 2344 AIRPORT RD, JOHNSON CITY, NY, United States, 13790

Chief Executive Officer

Name Role Address
JASON M CURTIS Chief Executive Officer 2344 AIRPORT RD, JOHNSON CITY, NY, United States, 13790

History

Start date End date Type Value
2017-09-28 2018-07-30 Address 528 OLD FRONT ST, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office)
2015-09-23 2019-09-05 Address 528 OLD FRONT STREET, ABE, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
2013-09-13 2015-09-23 Address 528 OLD FRONT STREET, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
2011-09-28 2018-07-30 Address 528 OLD FRONT ST, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
2005-11-14 2013-09-13 Address 122 STATE ST, SUITE 220, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
2002-01-15 2011-09-28 Address PO BOX 754, BINGHAMTON, NY, 13902, USA (Type of address: Chief Executive Officer)
2002-01-15 2017-09-28 Address 528 OLD FRONT ST, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office)
1999-09-28 2005-11-14 Address ATTN; ROBERT W. CAREY, ESQ., 84 COURT STREET, SUITE 201, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190905060088 2019-09-05 BIENNIAL STATEMENT 2019-09-01
180730002022 2018-07-30 AMENDMENT TO BIENNIAL STATEMENT 2017-09-01
170928006051 2017-09-28 BIENNIAL STATEMENT 2017-09-01
150923006129 2015-09-23 BIENNIAL STATEMENT 2015-09-01
130913006123 2013-09-13 BIENNIAL STATEMENT 2013-09-01
110928002405 2011-09-28 BIENNIAL STATEMENT 2011-09-01
090914002110 2009-09-14 BIENNIAL STATEMENT 2009-09-01
070906002705 2007-09-06 BIENNIAL STATEMENT 2007-09-01
051114002757 2005-11-14 BIENNIAL STATEMENT 2005-09-01
030908002356 2003-09-08 BIENNIAL STATEMENT 2003-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314352378 0215800 2011-05-11 528 OLD FRONT STREET, BINGHAMTON, NY, 13905
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2011-05-11
Emphasis L: REFUSE
Case Closed 2011-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6148958607 2021-03-20 0248 PPS 2344 Airport Rd, Johnson City, NY, 13790-4103
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47813
Loan Approval Amount (current) 47813
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Johnson City, BROOME, NY, 13790-4103
Project Congressional District NY-19
Number of Employees 9
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 48515.13
Forgiveness Paid Date 2022-09-14
5114017303 2020-04-30 0248 PPP 2344 AIRPORT RD, JOHNSON CITY, NY, 13790
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45789.87
Loan Approval Amount (current) 45789.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address JOHNSON CITY, BROOME, NY, 13790-0001
Project Congressional District NY-19
Number of Employees 9
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46109.77
Forgiveness Paid Date 2021-01-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State