Search icon

MSC EXPEDITOR INC.

Company Details

Name: MSC EXPEDITOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2011 (14 years ago)
Entity Number: 4053770
ZIP code: 11427
County: Queens
Place of Formation: New York
Address: 8042 211th street, JAMAICA, NY, United States, 11427
Principal Address: 8042 211TH STREET, QUEENS VILLAGE, NY, United States, 11427

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MSC EXPEDITOR INC. DOS Process Agent 8042 211th street, JAMAICA, NY, United States, 11427

Chief Executive Officer

Name Role Address
YU CHU CHANG Chief Executive Officer 8042 211TH STREET, QUEENS VILLAGE, NY, United States, 11427

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 8042 211 ST, QUEENS VILLAGE, NY, 11427, USA (Type of address: Chief Executive Officer)
2021-02-03 2025-02-01 Address 8042 211TH STREET, JAMAICA, NY, 11427, USA (Type of address: Service of Process)
2019-02-07 2021-02-03 Address 167-10 S CONDUIT AVE, STE 210, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2013-02-25 2019-02-07 Address 167-21 PORTER RD, STE 202, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2013-02-25 2025-02-01 Address 8042 211 ST, QUEENS VILLAGE, NY, 11427, USA (Type of address: Chief Executive Officer)
2011-02-10 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-10 2013-02-25 Address 80-42 211TH STREET, QUEENS VILLAGE, NY, 11427, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201041146 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230202001324 2023-02-02 BIENNIAL STATEMENT 2023-02-01
210203061017 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190207060581 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170214006258 2017-02-14 BIENNIAL STATEMENT 2017-02-01
150415006301 2015-04-15 BIENNIAL STATEMENT 2015-02-01
130225002489 2013-02-25 BIENNIAL STATEMENT 2013-02-01
110210000686 2011-02-10 CERTIFICATE OF INCORPORATION 2011-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2999497702 2020-05-01 0202 PPP 8042 211TH ST, JAMAICA, NY, 11427
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11427-1006
Project Congressional District NY-06
Number of Employees 2
NAICS code 999990
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 16391.56
Forgiveness Paid Date 2021-03-18
2943908408 2021-02-04 0202 PPS 8042 211th St, Jamaica, NY, 11427-1013
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19500
Loan Approval Amount (current) 19500
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 Jamaica, QUEENS, NY, 11427-1013
Project Congressional District NY-06
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 19628.46
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State