Search icon

GLOBAL EXPRESS SERVICES INC.

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
2025-02-07 2025-02-07 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)
2011-04-25 2025-02-07 Address 4724 7TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2011-04-25 2025-02-07 Address 4724 7TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2009-04-10 2011-04-25 Address 7013 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2007-04-23 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-04-23 2025-02-07 Address 7013 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2007-04-23 2011-04-25 Address 7013 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
070423000798 2007-04-23 CERTIFICATE OF INCORPORATION 2007-04-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-07-20 No data 4724 7TH AVE, Brooklyn, BROOKLYN, NY, 11220 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-26 No data 4724 7TH AVE, Brooklyn, BROOKLYN, NY, 11220 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5025968006 2020-06-26 0202 PPP 4510 8TH AVE, BROOKLYN, NY, 11220-1516
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2538
Loan Approval Amount (current) 2538
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 Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-1516
Project Congressional District NY-10
Number of Employees 1
NAICS code 561990
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 2573.11
Forgiveness Paid Date 2021-11-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State