Search icon

NO 2 EMPIRE EXPRESS QUEENS INC.

Company Details

Name: NO 2 EMPIRE EXPRESS QUEENS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 2012 (13 years ago)
Date of dissolution: 28 Sep 2023
Entity Number: 4239490
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 33-08 QUEENS BLVD, 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
JIAN QIN ZOU DOS Process Agent 33-08 QUEENS BLVD, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2012-10-02 2023-09-28 Address 33-08 QUEENS BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2012-09-28 2012-10-02 Address 33-08 QUEENS BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2012-05-02 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-02 2012-09-28 Address 33-08 QUEENS BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230928003237 2023-09-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-18
121002000833 2012-10-02 CERTIFICATE OF CHANGE 2012-10-02
120928000292 2012-09-28 CERTIFICATE OF CHANGE 2012-09-28
120502000734 2012-05-02 CERTIFICATE OF INCORPORATION 2012-05-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-02-02 No data 3308 QUEENS BLVD, Queens, LONG ISLAND CITY, NY, 11101 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2277218 SCALE-01 INVOICED 2016-02-12 20 SCALE TO 33 LBS
341549 LATE INVOICED 2013-01-25 100 Scale Late Fee
341550 CNV_SI INVOICED 2012-12-26 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5542808503 2021-03-01 0202 PPS 3308 Queens Blvd, Long Island City, NY, 11101-2327
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4812
Loan Approval Amount (current) 4812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2327
Project Congressional District NY-07
Number of Employees 2
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4854.45
Forgiveness Paid Date 2022-01-21
8270357306 2020-05-01 0202 PPP 3308 QUEENS BLVD, LONG ISLAND CITY, NY, 11101-2327
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3437
Loan Approval Amount (current) 3437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-2327
Project Congressional District NY-07
Number of Employees 2
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3476.08
Forgiveness Paid Date 2021-06-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State