Search icon

BILLING EXPRESS NY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BILLING EXPRESS NY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2009 (16 years ago)
Entity Number: 3759521
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 116 SANFORD ST., BROOKLYN, NY, United States, 11205
Principal Address: 116 SANFORD ST, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEA FRIEDMAN Chief Executive Officer 116 SANFORD ST, BROOKLYN, NY, United States, 11205

Agent

Name Role Address
LEA FRIEDMAN Agent 116 SANFORD ST., BROOKLYN, NY, 11205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116 SANFORD ST., BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2024-08-07 2024-08-07 Address 116 SANFORD ST, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-10-12 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-06 2024-08-07 Address 116 SANFORD ST, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2011-09-01 2024-08-07 Address 116 SANFORD ST., BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2011-09-01 2024-08-07 Address 116 SANFORD ST., BROOKLYN, NY, 11205, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240807002830 2024-08-07 BIENNIAL STATEMENT 2024-08-07
210506062669 2021-05-06 BIENNIAL STATEMENT 2021-01-01
210506061176 2021-05-06 BIENNIAL STATEMENT 2021-01-01
190226060236 2019-02-26 BIENNIAL STATEMENT 2019-01-01
170213006322 2017-02-13 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-04-17
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:
354628.00
Total Face Value Of Loan:
354628.00
Date:
2020-04-15
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:
384725.00
Total Face Value Of Loan:
384725.00
Date:
2015-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
97100.00
Total Face Value Of Loan:
97100.00

Paycheck Protection Program

Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
354628
Current Approval Amount:
354628
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
356697.47
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
384725
Current Approval Amount:
384725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
386812

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State