Search icon

SPEEDY ENTERPRISE OF U.S.A. CORP.

Company Details

Name: SPEEDY ENTERPRISE OF U.S.A. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2002 (23 years ago)
Entity Number: 2765631
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 41-20 162ND ST., FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HELEN H. PAIK Chief Executive Officer 41-20 162ND ST, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-20 162ND ST., FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2002-05-10 2004-05-25 Address 41-20 162ND STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2002-05-10 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200522060155 2020-05-22 BIENNIAL STATEMENT 2020-05-01
180509006133 2018-05-09 BIENNIAL STATEMENT 2018-05-01
160511006191 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140505006713 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120622002077 2012-06-22 BIENNIAL STATEMENT 2012-05-01
100602002055 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080523002360 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060505002494 2006-05-05 BIENNIAL STATEMENT 2006-05-01
040525002045 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020510000135 2002-05-10 CERTIFICATE OF INCORPORATION 2002-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2289247703 2020-05-01 0202 PPP 4120 162ND ST, FLUSHING, NY, 11358
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41165
Loan Approval Amount (current) 41165
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 323111
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 41531.44
Forgiveness Paid Date 2021-03-25
9281788302 2021-01-30 0202 PPS 4120 162nd St, Flushing, NY, 11358-4123
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29980
Loan Approval Amount (current) 29980
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-4123
Project Congressional District NY-06
Number of Employees 4
NAICS code 323111
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 30199.54
Forgiveness Paid Date 2021-11-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State