Search icon

UWAY EXPRESS INC.

Company Details

Name: UWAY EXPRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2011 (14 years ago)
Entity Number: 4052320
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 990 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230
Principal Address: 990 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 990 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
MINH LAM Chief Executive Officer 990 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Filings

Filing Number Date Filed Type Effective Date
130306006918 2013-03-06 BIENNIAL STATEMENT 2013-02-01
110208000359 2011-02-08 CERTIFICATE OF INCORPORATION 2011-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9996747309 2020-05-03 0202 PPP 990 Coney Island Ave, BROOKLYN, NY, 11230
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48637.5
Loan Approval Amount (current) 48637.5
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, 11230-0001
Project Congressional District NY-09
Number of Employees 13
NAICS code 484110
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 49100.91
Forgiveness Paid Date 2021-04-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State