Search icon

F AND B EXPRESS CORP.

Company Details

Name: F AND B EXPRESS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 2011 (13 years ago)
Date of dissolution: 27 Oct 2023
Entity Number: 4173495
ZIP code: 11105
County: New York
Place of Formation: New York
Address: 2260 STEINWAY ST, LONG ISLAND CITY, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUNO BENZACKEN Chief Executive Officer 2260 STEINWAY ST, LONG ISLAND CITY, NY, United States, 11105

DOS Process Agent

Name Role Address
BRUNO BENZACKEN DOS Process Agent 2260 STEINWAY ST, LONG ISLAND CITY, NY, United States, 11105

History

Start date End date Type Value
2014-02-11 2023-10-27 Address 2260 STEINWAY ST, LONG ISLAND CITY, NY, 11105, USA (Type of address: Chief Executive Officer)
2014-02-11 2023-10-27 Address 2260 STEINWAY ST, LONG ISLAND CITY, NY, 11105, USA (Type of address: Service of Process)
2011-12-07 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-12-07 2014-02-11 Address 282 HARMONY DRIVE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231027000063 2023-07-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-05
140211002196 2014-02-11 BIENNIAL STATEMENT 2013-12-01
111207000027 2011-12-07 CERTIFICATE OF INCORPORATION 2011-12-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-02 No data 75 9TH AVE, Manhattan, NEW YORK, NY, 10011 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-21 No data 75 9TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued 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
6880468505 2021-03-04 0202 PPP 22-17 B 41ST, ASTORIA, NY, 11105
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37585
Loan Approval Amount (current) 37585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11105
Project Congressional District NY-14
Number of Employees 7
NAICS code 445299
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37807.02
Forgiveness Paid Date 2021-10-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State