Search icon

GLOBAL EXPRESS SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GLOBAL EXPRESS SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2007 (18 years ago)
Entity Number: 3507134
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 4510 8TH AVE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YU ZHEN CAO Chief Executive Officer 4510 8TH AVE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
GLOBAL EXPRESS SERVICES INC. DOS Process Agent 4510 8TH AVE, BROOKLYN, NY, United States, 11220

Agent

Name Role Address
YU ZHEN CAO Agent 7013 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11228

History

Start date End date Type Value
2025-04-23 2025-04-23 Address 4724 7TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2025-04-23 2025-04-23 Address 4510 8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-04-23 Address 4724 7TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-02-07 Address 4510 8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-02-07 Address 4724 7TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250423002548 2025-04-23 BIENNIAL STATEMENT 2025-04-23
250207004471 2025-02-07 BIENNIAL STATEMENT 2025-02-07
130422002150 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110425002850 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090410002988 2009-04-10 BIENNIAL STATEMENT 2009-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1644360 CL VIO INVOICED 2014-04-07 175 CL - Consumer Law Violation
150314 CL VIO INVOICED 2011-09-09 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-26 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED AT EACH CASH REGISTER/S OR AT EACH POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES, or REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-16
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:
16100.00
Total Face Value Of Loan:
16100.00
Date:
2020-06-27
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:
2538.00
Total Face Value Of Loan:
2538.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,538
Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,538
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,573.11
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $2,538

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State