Search icon

ASIANA EXPRESS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ASIANA EXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2002 (23 years ago)
Entity Number: 2759205
ZIP code: 11358
County: Queens
Place of Formation: New York
Principal Address: 162-01 NORTHERN BLVD, FLUSHING, NY, United States, 11358
Address: 162-01 NORTHERN BOULEVARD, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 162-01 NORTHERN BOULEVARD, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
JUNG TAE KIM Chief Executive Officer 162-01 NORTHERN BLVD, FLUSHING, NY, United States, 11358

Form 5500 Series

Employer Identification Number (EIN):
113347222
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2006-04-27 2008-05-07 Address 29-15 201ST STREET, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2004-06-16 2006-04-27 Address 143-51 ROOSEVELT AVE, #6B, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140407006247 2014-04-07 BIENNIAL STATEMENT 2014-04-01
100913003185 2010-09-13 BIENNIAL STATEMENT 2010-04-01
080507002046 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060427002836 2006-04-27 BIENNIAL STATEMENT 2006-04-01
040616002078 2004-06-16 BIENNIAL STATEMENT 2004-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
151167 CL VIO INVOICED 2011-09-07 125 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-04-16
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:
10496.00
Total Face Value Of Loan:
10496.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,496
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,496
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,587.16
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $10,494
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2000-09-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
D & S TEXTILES
Party Role:
Plaintiff
Party Name:
ASIANA EXPRESS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-07-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
ASIANA EXPRESS, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State