Search icon

HUANG & ZHOU EXPRESS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HUANG & ZHOU EXPRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2011 (14 years ago)
Entity Number: 4080732
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 339 MARCUS GARVEY BLVD, BROOKLYN, NY, United States, 11221

Contact Details

Phone +1 646-327-1374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUANG & ZHOU EXPRESS INC. DOS Process Agent 339 MARCUS GARVEY BLVD, BROOKLYN, NY, United States, 11221

Chief Executive Officer

Name Role Address
RUI KENG HUANG Chief Executive Officer 339 MARCUS GARVEY BLVD, BROOKLYN, NY, United States, 11221

Licenses

Number Status Type Date End date
2060308-DCA Inactive Business 2017-11-03 No data
1398903-DCA Inactive Business 2011-07-01 2017-12-31

History

Start date End date Type Value
2025-05-30 2025-05-30 Address 339 MARCUS GARVEY BLVD, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2023-04-17 2025-05-30 Address 339 MARCUS GARVEY BLVD, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2023-04-17 2023-04-17 Address 339 MARCUS GARVEY BLVD, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2023-04-17 2025-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-17 2025-05-30 Address 339 MARCUS GARVEY BLVD, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250530022246 2025-05-30 BIENNIAL STATEMENT 2025-05-30
230417011066 2023-04-17 BIENNIAL STATEMENT 2023-04-01
210423060297 2021-04-23 BIENNIAL STATEMENT 2021-04-01
190411061265 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170622006175 2017-06-22 BIENNIAL STATEMENT 2017-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3282573 SCALE02 INVOICED 2021-01-13 40 SCALE TO 661 LBS
3199016 SCALE-01 CREDITED 2020-08-17 20 SCALE TO 33 LBS
3199090 SCALE02 INVOICED 2020-08-17 40 SCALE TO 661 LBS
3117772 RENEWAL INVOICED 2019-11-20 340 Laundries License Renewal Fee
3013468 SCALE02 INVOICED 2019-04-05 40 SCALE TO 661 LBS
2938351 SCALE02 INVOICED 2018-12-04 40 SCALE TO 661 LBS
2689008 BLUEDOT INVOICED 2017-11-03 340 Laundries License Blue Dot Fee
2682112 BLUEDOT CREDITED 2017-10-27 340 Laundries License Blue Dot Fee
2682111 LICENSE CREDITED 2017-10-27 85 Laundries License Fee
2670199 SCALE02 INVOICED 2017-09-26 40 SCALE TO 661 LBS

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
9000.00
Total Face Value Of Loan:
9000.00

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9000
Current Approval Amount:
9000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9025.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State