Search icon

NANIX EXPRESS INT'L INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NANIX EXPRESS INT'L INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 2003 (22 years ago)
Date of dissolution: 16 Aug 2022
Entity Number: 2888919
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 182-30 150TH ROAD / SUITE 210, JAMAICA, NY, United States, 11413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 182-30 150TH ROAD / SUITE 210, JAMAICA, NY, United States, 11413

Chief Executive Officer

Name Role Address
KITTY POON Chief Executive Officer 182-30 150TH ROAD / SUITE 210, JAMAICA, NY, United States, 11413

History

Start date End date Type Value
2018-06-13 2022-08-17 Address 182-30 150TH ROAD / SUITE 210, JAMAICA, NY, 11413, 4062, USA (Type of address: Chief Executive Officer)
2007-03-22 2022-08-17 Address 182-30 150TH ROAD / SUITE 210, JAMAICA, NY, 11413, 4062, USA (Type of address: Service of Process)
2007-03-22 2018-06-13 Address 182-30 150TH ROAD / SUITE 210, JAMAICA, NY, 11413, 4062, USA (Type of address: Chief Executive Officer)
2005-06-15 2007-03-22 Address 182-30 150TH RD, STE 210, JAMAICA, NY, 11413, 4062, USA (Type of address: Principal Executive Office)
2005-06-15 2007-03-22 Address 182-30 150TH RD, STE 210, JAMAICA, NY, 11413, 4062, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220817000092 2022-08-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-16
180613002004 2018-06-13 BIENNIAL STATEMENT 2017-03-01
070322002825 2007-03-22 BIENNIAL STATEMENT 2007-03-01
050615002637 2005-06-15 BIENNIAL STATEMENT 2005-03-01
030331000720 2003-03-31 CERTIFICATE OF INCORPORATION 2003-03-31

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
28600.00
Total Face Value Of Loan:
28600.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28600
Current Approval Amount:
28600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28791.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State