Search icon

ONLINE EXPRESS MANUFACTURERS AND DISTRIBUTORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ONLINE EXPRESS MANUFACTURERS AND DISTRIBUTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2006 (19 years ago)
Entity Number: 3377500
ZIP code: 11219
County: Kings
Place of Formation: New York
Principal Address: 480 CENTRAL AVE, CEDARHURST, NY, United States, 11516
Address: PO BOX 190415, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YEHUDA KLEIN DOS Process Agent PO BOX 190415, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
YEHUDA KLEIN Chief Executive Officer PO BOX 190415, BROOKLYN, NY, United States, 11219

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
QMPFMLB7V2K6
CAGE Code:
9CAD2
UEI Expiration Date:
2024-08-06

Business Information

Activation Date:
2023-08-09
Initial Registration Date:
2022-08-11

History

Start date End date Type Value
2025-05-21 2025-05-21 Address PO BOX 190415, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2025-05-21 2025-05-21 Address 12065 168TH STREET, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2008-07-22 2025-05-21 Address PO BOX 190415, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2008-07-22 2010-07-02 Address 1305 50TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2008-07-22 2025-05-21 Address PO BOX 190415, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250521003930 2025-05-21 BIENNIAL STATEMENT 2025-05-21
191204061214 2019-12-04 BIENNIAL STATEMENT 2018-06-01
160413006172 2016-04-13 BIENNIAL STATEMENT 2014-06-01
120730002513 2012-07-30 BIENNIAL STATEMENT 2012-06-01
100702002700 2010-07-02 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
150000.00
Date:
2020-04-28
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:
407800.00
Total Face Value Of Loan:
407800.00

Trademarks Section

Serial Number:
88598003
Mark:
PRETZERIA
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2019-08-29
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
PRETZERIA

Goods And Services

For:
Pretzels
First Use:
2020-03-06
International Classes:
030 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$407,800
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$407,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$412,025.26
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $407,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State