Search icon

NAYA EXPRESS II INC.

Company Details

Name: NAYA EXPRESS II INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 2013 (12 years ago)
Date of dissolution: 31 Dec 2023
Entity Number: 4357829
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 688 THIRD AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NAYA EXPRESS II INC DOS Process Agent 688 THIRD AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
HADY KFOURY Chief Executive Officer 54W 56TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2020-02-18 2021-03-17 Address 688 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-02-08 2020-02-18 Address 630 THIRD AVE., 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227000214 2023-12-27 CERTIFICATE OF MERGER 2023-12-31
210317060438 2021-03-17 BIENNIAL STATEMENT 2021-02-01
200218060205 2020-02-18 BIENNIAL STATEMENT 2019-02-01
130208000246 2013-02-08 CERTIFICATE OF INCORPORATION 2013-02-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-20 No data 54 W 56TH ST, Manhattan, NEW YORK, NY, 10019 No Evidence of Activity 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
2643138509 2021-02-22 0202 PPS 54 W 56th St, New York, NY, 10019-3828
Loan Status Date 2022-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 355143.74
Loan Approval Amount (current) 355143.74
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-3828
Project Congressional District NY-12
Number of Employees 13
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 360466.03
Forgiveness Paid Date 2022-08-29
5383427110 2020-04-13 0202 PPP 54 west 56TH ST, NEW YORK, NY, 10019-3801
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252875
Loan Approval Amount (current) 252875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-3801
Project Congressional District NY-12
Number of Employees 32
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 204122.34
Forgiveness Paid Date 2021-02-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State