Search icon

EXPRESS CONSULTING (NY), INC.

Company Details

Name: EXPRESS CONSULTING (NY), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2011 (14 years ago)
Entity Number: 4073717
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 224 51ST AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EXPRESS CONSULTING (NY), INC. DOS Process Agent 224 51ST AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
LINA T HSU Chief Executive Officer 2224 51ST AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 2224 51ST AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-03-31 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-31 2025-03-03 Address 2224 51ST AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-03-31 2023-03-31 Address 2224 51ST AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-03-31 2025-03-03 Address 224 51ST AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2017-11-01 2023-03-31 Address 224 51ST AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2017-11-01 2023-03-31 Address 2224 51ST AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2011-03-28 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-28 2017-11-01 Address C/O 2 MOTT STREET, RM# 402, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303002241 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230331002435 2023-03-31 BIENNIAL STATEMENT 2023-03-01
210331060092 2021-03-31 BIENNIAL STATEMENT 2021-03-01
190329060083 2019-03-29 BIENNIAL STATEMENT 2019-03-01
171101002038 2017-11-01 BIENNIAL STATEMENT 2017-03-01
110328000817 2011-03-28 CERTIFICATE OF INCORPORATION 2011-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3993647409 2020-05-08 0202 PPP 2-24 51ST AVE 1D, LONG ISLAND CITY, NY, 11101-5820
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34350
Loan Approval Amount (current) 34350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-5820
Project Congressional District NY-07
Number of Employees 6
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34745.26
Forgiveness Paid Date 2021-07-08
7732848308 2021-01-28 0202 PPS 224 51st Ave, Long Island City, NY, 11101-5820
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34350
Loan Approval Amount (current) 34350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-5820
Project Congressional District NY-07
Number of Employees 6
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34721.73
Forgiveness Paid Date 2022-03-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State