Search icon

A 2 Z EXPRESS INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4300.00
Total Face Value Of Loan:
4300.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
49000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2000.00
Total Face Value Of Loan:
2000.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4300
Current Approval Amount:
4300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4330.94
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000
Current Approval Amount:
2000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2030.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State