Search icon

NR EXPRESS INC.

Company Details

Name: NR EXPRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 2007 (18 years ago)
Date of dissolution: 30 Sep 2023
Entity Number: 3534514
ZIP code: 10013
County: Kings
Place of Formation: New York
Address: 128 MOTT ST STE 508, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 128 MOTT ST STE 508, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
WONG CHI ON Chief Executive Officer 128 MOTT ST STE 508, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2015-01-08 2023-09-30 Address 128 MOTT ST STE 508, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2015-01-08 2023-09-30 Address 128 MOTT ST STE 508, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2009-08-17 2015-01-08 Address 40 BAY 10TH ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2009-08-17 2015-01-08 Address 40 BAY 10TH ST, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
2007-06-21 2023-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-21 2015-01-08 Address 40 BAY 10TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230930000721 2023-08-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-16
150108002044 2015-01-08 BIENNIAL STATEMENT 2013-06-01
090817002968 2009-08-17 BIENNIAL STATEMENT 2009-06-01
071023000793 2007-10-23 CERTIFICATE OF AMENDMENT 2007-10-23
070621000961 2007-06-21 CERTIFICATE OF INCORPORATION 2007-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9269987304 2020-05-01 0202 PPP 251 LOMBARDY ST, BROOKLYN, NY, 11222
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 6
NAICS code 484122
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20228.12
Forgiveness Paid Date 2021-06-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1670185 Intrastate Non-Hazmat 2016-02-11 50000 2015 3 3 Auth. For Hire
Legal Name NR EXPRESS INC
DBA Name -
Physical Address 207 BAY 46 ST, BROOKLYN, NY, 11214, US
Mailing Address P O BOX 280289, BROOKLYN, NY, 11228, US
Phone (718) 688-2672
Fax (718) 333-1068
E-mail INFO@UNITED-ALINE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1602918 Fair Labor Standards Act 2016-04-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-04-19
Termination Date 2016-12-12
Date Issue Joined 2016-07-25
Pretrial Conference Date 2016-09-16
Section 0216
Sub Section (B
Status Terminated

Parties

Name LI,
Role Plaintiff
Name NR EXPRESS INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State