Search icon

AKI EXPRESS USA CORPORATION

Headquarter

Company Details

Name: AKI EXPRESS USA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2011 (14 years ago)
Entity Number: 4120387
ZIP code: 10509
County: New York
Place of Formation: New York
Address: 2 PARK STREET, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AKI EXPRESS USA CORPORATION, CONNECTICUT 1089867 CONNECTICUT

Chief Executive Officer

Name Role Address
KARLA SANTANDREA Chief Executive Officer 17 WARREN DRIVE, PATTERSON, NY, United States, 12563

DOS Process Agent

Name Role Address
KARLA J SANTANDREA DOS Process Agent 2 PARK STREET, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2024-11-23 2024-11-23 Address 17 WARREN DRIVE, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
2018-03-27 2024-11-23 Address 17 WARREN DRIVE, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
2018-03-27 2024-11-23 Address 2 PARK STREET, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2011-07-20 2018-03-27 Address 2PARK ST, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2011-07-20 2024-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241123000213 2024-11-23 BIENNIAL STATEMENT 2024-11-23
180327002022 2018-03-27 BIENNIAL STATEMENT 2017-07-01
110720000351 2011-07-20 CERTIFICATE OF INCORPORATION 2011-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9552817305 2020-05-02 0202 PPP 5 PARK STREET, BREWSTER, NY, 10509
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 14000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BREWSTER, PUTNAM, NY, 10509-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14130.03
Forgiveness Paid Date 2021-04-19
1563868500 2021-02-19 0202 PPS 2 Park St, Brewster, NY, 10509-1518
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewster, PUTNAM, NY, 10509-1518
Project Congressional District NY-17
Number of Employees 5
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22120.55
Forgiveness Paid Date 2021-09-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State