Search icon

A 2 Z EXPRESS INC.

Company Details

Name: A 2 Z EXPRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2013 (12 years ago)
Entity Number: 4406589
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 6412 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-877-3913

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEI YANG ZHEN DOS Process Agent 6412 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
A 2 Z EXPRESS INC. Chief Executive Officer 6412 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
2083320-DCA Inactive Business 2019-03-18 2022-06-30
2006308-DCA Inactive Business 2014-04-15 2016-12-31
1470030-DCA Active Business 2013-07-25 2024-12-31

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 6412 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2013-05-21 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-21 2023-05-01 Address 6412 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501001556 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220620001510 2022-06-20 BIENNIAL STATEMENT 2021-05-01
130521000777 2013-05-21 CERTIFICATE OF INCORPORATION 2013-05-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-08 No data 6412 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-21 No data 6412 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11219 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-26 No data 6412 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-24 No data 6412 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-03 No data 6412 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11219 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-12 No data 6412 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11219 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-16 No data 6412 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-18 No data 6322 20TH AVE, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued 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
3564920 RENEWAL INVOICED 2022-12-10 340 Electronics Store Renewal
3272831 RENEWAL INVOICED 2020-12-21 340 Electronics Store Renewal
3180985 RENEWAL INVOICED 2020-06-02 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3003687 FINGERPRINT CREDITED 2019-03-18 75 Fingerprint Fee
3003690 FINGERPRINT CREDITED 2019-03-18 75 Fingerprint Fee
2986218 LICENSE INVOICED 2019-02-21 255 Electronic & Home Appliance Service Dealer License Fee
2932666 RENEWAL INVOICED 2018-11-21 340 Electronics Store Renewal
2512083 RENEWAL INVOICED 2016-12-14 340 Electronics Store Renewal
1981188 LICENSEDOC15 INVOICED 2015-02-12 15 License Document Replacement
1895985 RENEWAL INVOICED 2014-11-26 340 Electronics Store Renewal

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5444368400 2021-02-08 0202 PPS 6412 New Utrecht Ave, Brooklyn, NY, 11219-5769
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4300
Loan Approval Amount (current) 4300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-5769
Project Congressional District NY-11
Number of Employees 1
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4330.94
Forgiveness Paid Date 2021-11-09
7045447101 2020-04-14 0202 PPP 6412 New Utrecht Ave, BROOKLYN, NY, 11219
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000
Loan Approval Amount (current) 2000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2030.89
Forgiveness Paid Date 2021-11-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State