Search icon

AMERICAN NEW LINE EXPRESS CORP.

Company Details

Name: AMERICAN NEW LINE EXPRESS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2002 (23 years ago)
Entity Number: 2742380
ZIP code: 11520
County: New York
Place of Formation: New York
Address: 874 S LONG BEACH AVE, FREEPORT, NY, United States, 11520
Principal Address: 132-05 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIANYING YE Chief Executive Officer 132-05 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
JIANYING YE DOS Process Agent 874 S LONG BEACH AVE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2025-01-15 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-09 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-29 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-01 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-14 2023-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-14 2024-12-09 Address 314 5TH AVENUE / SUITE #B, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209000791 2024-12-09 BIENNIAL STATEMENT 2024-12-09
020314000071 2002-03-14 CERTIFICATE OF INCORPORATION 2002-03-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-07-01 No data 13536 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-16 No data 5404 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1513226 WM VIO INVOICED 2013-11-20 100 WM - W&M Violation
221606 WH VIO CREDITED 2013-10-11 100 WH - W&M Hearable Violation
188183 OL VIO INVOICED 2012-06-27 250 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7956887301 2020-04-30 0202 PPP 132-05 ROOSEVELT AVE, FLUSHING, NY, 11354
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78100
Loan Approval Amount (current) 78100
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 Y
LMI Y
Business Age Description Unanswered
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 10
NAICS code 484110
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 Female Owned
Veteran Unanswered
Forgiveness Amount 79092.83
Forgiveness Paid Date 2021-08-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State