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

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

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

USAspending Awards / Financial Assistance

Date:
2021-12-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
71430.00
Total Face Value Of Loan:
0.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
78100.00
Total Face Value Of Loan:
78100.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78100
Current Approval Amount:
78100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
79092.83

Date of last update: 30 Mar 2025

Sources: New York Secretary of State