Search icon

EK EXPRESS WAY NY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EK EXPRESS WAY NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2009 (16 years ago)
Entity Number: 3868785
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 7514 18TH AVENUE, BROOKLYN, NY, United States, 11214
Principal Address: 7514 18TH AVE, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 646-750-9252

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LIN ZEXIANG Chief Executive Officer 7514 18TH AVE, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7514 18TH AVENUE, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date Last renew date End date Address Description
611745 No data Retail grocery store No data No data No data 7514 18TH AVE, BROOKLYN, NY, 11214 No data
0071-22-103902 No data Alcohol sale 2022-06-09 2022-06-09 2025-07-31 7514 18TH AVE, BROOKLYN, New York, 11214 Grocery Store
1466148-DCA Inactive Business 2013-05-31 No data 2016-03-31 No data No data

History

Start date End date Type Value
2012-01-18 2013-11-04 Address 1728 76TH ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131104002037 2013-11-04 BIENNIAL STATEMENT 2013-10-01
120118002316 2012-01-18 BIENNIAL STATEMENT 2011-10-01
091019000454 2009-10-19 CERTIFICATE OF INCORPORATION 2009-10-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541821 RENEWAL INVOICED 2022-10-25 200 Tobacco Retail Dealer Renewal Fee
3413882 RENEWAL INVOICED 2022-02-03 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3266574 RENEWAL INVOICED 2020-12-08 200 Tobacco Retail Dealer Renewal Fee
3146526 RENEWAL INVOICED 2020-01-21 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3142200 OL VIO INVOICED 2020-01-09 125 OL - Other Violation
3140604 SCALE-01 INVOICED 2020-01-06 60 SCALE TO 33 LBS
2921978 RENEWAL INVOICED 2018-11-01 200 Tobacco Retail Dealer Renewal Fee
2765113 WM VIO INVOICED 2018-03-27 50 WM - W&M Violation
2731860 RENEWAL INVOICED 2018-01-23 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2518015 SCALE-01 INVOICED 2016-12-20 80 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-11-27 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 2 No data No data No data
2020-01-02 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2018-03-15 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2018-03-15 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
21132.00
Total Face Value Of Loan:
21132.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21132
Current Approval Amount:
21132
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21381.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State