Search icon

91 EXPRESS BUSINESS CENTER INC.

Company Details

Name: 91 EXPRESS BUSINESS CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2015 (10 years ago)
Entity Number: 4692771
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 101-09 NORTHERN BLVD STE. LL, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GUSTAVO VALENCIA DOS Process Agent 101-09 NORTHERN BLVD STE. LL, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
GUSTAVO VALENCIA Chief Executive Officer 101-09 NORTHERN BLVD STE. LL, CORONA, NY, United States, 11368

History

Start date End date Type Value
2015-01-12 2018-02-12 Address 9117 31ST AVENUE, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230114000793 2023-01-14 BIENNIAL STATEMENT 2023-01-01
220504002253 2022-05-04 BIENNIAL STATEMENT 2021-01-01
180212000208 2018-02-12 CERTIFICATE OF CHANGE 2018-02-12
150112010417 2015-01-12 CERTIFICATE OF INCORPORATION 2015-01-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-09 No data 9117 31ST AVE, Queens, EAST ELMHURST, NY, 11369 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-14 No data 9117 31ST AVE, Queens, EAST ELMHURST, NY, 11369 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-22 No data 9117 31ST AVE, Queens, EAST ELMHURST, NY, 11369 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-05 No data 9117 31ST AVE, Queens, EAST ELMHURST, NY, 11369 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2016-11-03 2016-12-01 Non-Delivery of Goods No 0.00 No Business Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2623263 CL VIO INVOICED 2017-06-09 2100 CL - Consumer Law Violation
2623264 OL VIO INVOICED 2017-06-09 1500 OL - Other Violation
2620061 OL VIO INVOICED 2017-06-05 17500 OL - Other Violation
2532401 OL VIO CREDITED 2017-01-13 17500 OL - Other Violation
2328738 OL VIO CREDITED 2016-04-19 850 OL - Other Violation
2301033 CL VIO CREDITED 2016-03-16 1100 CL - Consumer Law Violation
2301034 OL VIO CREDITED 2016-03-16 150 OL - Other Violation
2052631 CL VIO INVOICED 2015-04-20 500 CL - Consumer Law Violation
1998524 CL VIO CREDITED 2015-02-26 100 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-11-14 Default Decision FAILS TO POST REQUIRED ''NOT AN ATTORNEY'' SIGN 1 No data 1 No data
2016-11-14 Default Decision FAILS TO POST REQUIRED ''NOT AN ATTORNEY'' SIGN IN CONSPICUOUS LOCATION OR IN 11'' X 17'' SIZE 1 No data 1 No data
2016-11-14 Default Decision FAILS TO POST REQUIRED DCA COMPLAINT SIGN 1 No data 1 No data
2016-11-14 Default Decision CONTRACT FAILS TO INCLUDE ITEMIZATION OF ALL SERVICES BUSINESS WILL PROVIDE TO CUSTOMER AND FEES AND COSTS BUSINESS WILL CHARGE 1 No data 1 No data
2016-11-14 Default Decision CONTRACT MISSING STATEMENT THAT PROVIDER MAY NOT KEEP ORIGINAL DOCUMENTS NEEDED TO BE SUBMITTED TO GOVERNMENT INCLUDING FOR FEES/COSTS 1 No data 1 No data
2016-11-14 Default Decision FAILS TO POST SEPARATE SIGN WITH SCHEDULE OF SERVICE FEES AND REQUIRED 3-BUSINESS DAYS CANCELLATION STATEMENT IN CONSPICUOUS LOCATION OR IN 11'' X 17'' SIZE 1 No data 1 No data
2016-11-14 Default Decision FAILS TO POST SEPARATE SIGN WITH SCHEDULE OF SERVICE FEES AND REQUIRED 3-BUSINESS DAYS CANCELLATION STATEMENT 1 No data 1 No data
2016-02-22 Default Decision TAX PREPARER FAILS TO POST NOTICE STATING THAT BOTH THE TAX PREPARER AND TAXPAYER MUST SIGN EVERY TAX RETURN 1 No data 1 No data
2016-02-22 Default Decision NO SIGN RE TAXPAYER RT TO COPY/RETURN 1 No data 1 No data
2016-02-22 Default Decision TAX PREPARER IS NOT LICENSED BY STATE BOARD FOR PUBLIC ACCOUNTING OR IS NOT A CPA, OR IS NOT MEMBER OF THE NEW YORK STATE BAR, AND DOES NOT POST SIGN DISCLOSING THIS INFORMATION 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1335338503 2021-02-18 0202 PPS 10109 Northern Blvd Ste Ll, Corona, NY, 11368-1654
Loan Status Date 2022-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16083.96
Loan Approval Amount (current) 16083.96
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-1654
Project Congressional District NY-14
Number of Employees 3
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16305.61
Forgiveness Paid Date 2022-07-08
1700777803 2020-05-21 0202 PPP 101-09 Northern Blvd Ste. LL, Corona, NY, 11368-1006
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16083.96
Loan Approval Amount (current) 16083.96
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-1006
Project Congressional District NY-14
Number of Employees 3
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16210.43
Forgiveness Paid Date 2021-03-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State