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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
19500.00
Total Face Value Of Loan:
19500.00
Date:
2020-05-02
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:
16250.00
Total Face Value Of Loan:
16250.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16250
Current Approval Amount:
16250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16391.56
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19500
Current Approval Amount:
19500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19628.46

Date of last update: 27 Mar 2025

Sources: New York Secretary of State