Search icon

WAP EXPRESS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WAP EXPRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2006 (19 years ago)
Entity Number: 3399963
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 157-04 134TH AVENUE, 1 FL, JAMAICA, NY, United States, 11434
Principal Address: 78 LENOX ROAD, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILSON PERALTA Chief Executive Officer 78 LENOX ROAD, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 157-04 134TH AVENUE, 1 FL, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2023-11-29 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-15 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-14 2023-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-05 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240301049840 2024-03-01 BIENNIAL STATEMENT 2024-03-01
170719000617 2017-07-19 CERTIFICATE OF CHANGE 2017-07-19
150113000053 2015-01-13 ERRONEOUS ENTRY 2015-01-13
DP-2009627 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
060814000040 2006-08-14 CERTIFICATE OF INCORPORATION 2006-08-14

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-225805 Office of Administrative Trials and Hearings Issued Settled 2023-02-16 800 2023-03-27 A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-215991 Office of Administrative Trials and Hearings Issued Settled 2018-06-26 250 2018-07-02 Failed to timely notify Commission of a material information submitted to the Commission

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:
10572.00
Total Face Value Of Loan:
10572.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10572
Current Approval Amount:
10572
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10767.22

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-04-02
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State