Search icon

7 OCEAN EXPRESS, INC.

Company Details

Name: 7 OCEAN EXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2001 (24 years ago)
Entity Number: 2594395
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 272 BRIGHTON BEACH AVENUE, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-714-1414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER BRAMUROV Chief Executive Officer 272 BRIGHTON BEACH AVENUE, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 272 BRIGHTON BEACH AVENUE, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2012-05-03 2013-01-16 Address 272 BRIGHTON BEACH AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2007-05-09 2012-05-03 Address 272 BRIGHTON BEACH AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2003-03-07 2007-05-09 Address 272 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2003-03-07 2007-05-09 Address 272 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2001-01-16 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-16 2007-05-09 Address 272 BRIGHTON BEACH AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130116006207 2013-01-16 BIENNIAL STATEMENT 2013-01-01
120503002199 2012-05-03 BIENNIAL STATEMENT 2011-01-01
070509002571 2007-05-09 BIENNIAL STATEMENT 2007-01-01
030307002541 2003-03-07 BIENNIAL STATEMENT 2003-01-01
010418000643 2001-04-18 CERTIFICATE OF AMENDMENT 2001-04-18
010116000655 2001-01-16 CERTIFICATE OF INCORPORATION 2001-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2588427709 2020-05-01 0202 PPP 2111 AVENUE Z, BROOKLYN, NY, 11235
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43290
Loan Approval Amount (current) 43290
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 Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 5
NAICS code 485320
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 43846.23
Forgiveness Paid Date 2021-08-17
8970988304 2021-01-30 0202 PPS 2111 Avenue Z, Brooklyn, NY, 11235-2850
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40582
Loan Approval Amount (current) 40582
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 Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-2850
Project Congressional District NY-08
Number of Employees 5
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40867.02
Forgiveness Paid Date 2021-10-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700862 Fair Labor Standards Act 2017-02-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-02-15
Termination Date 2017-07-05
Date Issue Joined 2017-04-27
Section 0201
Sub Section FL
Status Terminated

Parties

Name ABDUGANIYEVICH
Role Plaintiff
Name 7 OCEAN EXPRESS, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State