Search icon

VAN DAM EXPRESS INC.

Company Details

Name: VAN DAM EXPRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 2004 (21 years ago)
Date of dissolution: 06 Dec 2022
Entity Number: 3101764
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 52-50 VAN DAM STREET, LONG ISLAND CITY, NY, United States, 11101
Principal Address: NONE, NONE

Contact Details

Phone +1 718-786-9826

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
HENRY NING WU Agent 59-39 157TH STREET, FLUSHING, NY, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52-50 VAN DAM STREET, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
HENRY WU Chief Executive Officer 10-50 VAN DAM ST, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
1188206-DCA Inactive Business 2005-01-26 2008-12-31

History

Start date End date Type Value
2006-09-01 2023-03-26 Address 10-50 VAN DAM ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2004-09-14 2022-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-09-14 2023-03-26 Address 59-39 157TH STREET, FLUSHING, NY, 11355, USA (Type of address: Registered Agent)
2004-09-14 2023-03-26 Address 52-50 VAN DAM STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230326000220 2022-12-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-06
060901002605 2006-09-01 BIENNIAL STATEMENT 2006-09-01
040914000483 2004-09-14 CERTIFICATE OF INCORPORATION 2004-09-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
90760 TS VIO INVOICED 2007-04-30 750 TS - State Fines (Tobacco)
90759 SS VIO INVOICED 2007-04-30 50 SS - State Surcharge (Tobacco)
90761 TP VIO INVOICED 2007-04-30 1500 TP - Tobacco Fine Violation
737214 RENEWAL INVOICED 2006-12-28 110 CRD Renewal Fee
74895 SS VIO INVOICED 2006-12-18 50 SS - State Surcharge (Tobacco)
74897 TP VIO INVOICED 2006-12-18 1500 TP - Tobacco Fine Violation
74896 TS VIO INVOICED 2006-12-18 750 TS - State Fines (Tobacco)
55266 SS VIO INVOICED 2005-06-10 50 SS - State Surcharge (Tobacco)
55268 TP VIO INVOICED 2005-06-10 750 TP - Tobacco Fine Violation
55267 TS VIO INVOICED 2005-06-10 500 TS - State Fines (Tobacco)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4429568104 2020-07-16 0202 PPP 52-50 Van Dam Street, Long Island City, NY, 11101-2331
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10036
Loan Approval Amount (current) 10036
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2331
Project Congressional District NY-07
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State