Search icon

DK EXPRESS USA CORP.

Company Details

Name: DK EXPRESS USA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2011 (14 years ago)
Entity Number: 4143786
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 141-47 NORTHERN BLVD, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JI EUN LEE Chief Executive Officer 141-47 NORTHERN BLVD, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
DK EXPRESS USA CORP. DOS Process Agent 141-47 NORTHERN BLVD, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 141-47 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2017-09-26 2023-09-01 Address 141-47 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2016-08-11 2017-09-26 Address 141-47 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2016-08-11 2023-09-01 Address 141-47 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2011-09-20 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-20 2016-08-11 Address 141-20B NORTHERN BLVD., FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901007650 2023-09-01 BIENNIAL STATEMENT 2023-09-01
211104002181 2021-11-04 BIENNIAL STATEMENT 2021-11-04
190904061616 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170926006166 2017-09-26 BIENNIAL STATEMENT 2017-09-01
160811006175 2016-08-11 BIENNIAL STATEMENT 2015-09-01
110920000319 2011-09-20 CERTIFICATE OF INCORPORATION 2011-09-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-01 No data 14147 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1163948403 2021-02-01 0202 PPS 14147, FLUSHING, NY, 11354
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9642.5
Loan Approval Amount (current) 9642.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354
Project Congressional District NY-06
Number of Employees 2
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9695
Forgiveness Paid Date 2021-08-24
8741047903 2020-06-18 0202 PPP 141-47 NORTHERN BLVD, FLUSHING, NY, 11354-3406
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9411
Loan Approval Amount (current) 9411
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-3406
Project Congressional District NY-06
Number of Employees 2
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9549.46
Forgiveness Paid Date 2021-12-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State