Search icon

NEW CENTURY EXPRESS INC.

Company Details

Name: NEW CENTURY EXPRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2009 (16 years ago)
Entity Number: 3817987
ZIP code: 11204
County: Queens
Place of Formation: New York
Address: 2125 BAY RIDGE PARKWAY STE B1, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 718-886-7147

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES QIU Chief Executive Officer 2125 BAY RIDGE PARKWAY STE B1, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
NEW CENTURY EXPRESS INC. DOS Process Agent 2125 BAY RIDGE PARKWAY STE B1, BROOKLYN, NY, United States, 11204

Licenses

Number Status Type Date End date
1322007-DCA Inactive Business 2009-06-11 2015-12-31
1264773-DCA Inactive Business 2007-08-17 2008-03-31

History

Start date End date Type Value
2009-06-03 2021-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211210003174 2021-12-10 BIENNIAL STATEMENT 2021-12-10
090603000682 2009-06-03 CERTIFICATE OF INCORPORATION 2009-06-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-03-01 No data 16002 46TH AVE, Queens, FLUSHING, NY, 11358 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-16 No data 16002 46TH AVE, Queens, FLUSHING, NY, 11358 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-18 No data 16002 46TH AVE, Queens, FLUSHING, NY, 11358 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-17 No data 16002 46TH AVE, Queens, FLUSHING, NY, 11358 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-19 No data 16002 46TH AVE, Queens, FLUSHING, NY, 11358 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-10 No data 16002 46TH AVE, Queens, FLUSHING, NY, 11358 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-17 No data 16002 46TH AVE, Queens, FLUSHING, NY, 11358 No 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
1913573 CL VIO INVOICED 2014-12-15 350 CL - Consumer Law Violation
1881694 TO VIO INVOICED 2014-11-13 750 'TO - Tobacco Other
1882062 CL VIO CREDITED 2014-11-13 525 CL - Consumer Law Violation
1880879 SCALE-01 INVOICED 2014-11-12 20 SCALE TO 33 LBS
1543000 RENEWAL INVOICED 2013-12-24 110 Cigarette Retail Dealer Renewal Fee
217546 TS VIO INVOICED 2013-03-27 200 TS - State Fines (Tobacco)
217547 SS VIO INVOICED 2013-03-27 50 SS - State Surcharge (Tobacco)
956134 RENEWAL INVOICED 2011-11-30 110 CRD Renewal Fee
956135 RENEWAL INVOICED 2009-11-20 110 CRD Renewal Fee
956133 LICENSE INVOICED 2009-06-12 55 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-11-10 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2014-11-10 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data
2014-11-10 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2014-11-10 Pleaded SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1169127703 2020-05-01 0202 PPP 2125 BAY RIDGE PKWY, BROOKLYN, NY, 11204
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3282
Loan Approval Amount (current) 3282
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 N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3315.59
Forgiveness Paid Date 2021-05-13
7178108605 2021-03-23 0202 PPS 2125 Bay Ridge Pkwy, Brooklyn, NY, 11204-5420
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5145
Loan Approval Amount (current) 5145
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, 11204-5420
Project Congressional District NY-11
Number of Employees 2
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5176.23
Forgiveness Paid Date 2021-11-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State