Search icon

91 EXPRESS BUSINESS CENTER INC.

Company claim

Is this your business?

Get access!

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
2025-05-04 2025-05-04 Address 101-09 NORTHERN BLVD, LL, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2025-05-04 2025-05-04 Address 101-09 NORTHERN BLVD STE. LL, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2025-05-04 2025-05-04 Address 6600 QUEENS MIDTOWN EXPRESSWAY, SUITE 301, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2018-02-12 2025-05-04 Address 101-09 NORTHERN BLVD, STE. LOWER LEVEL, CORONA, NY, 11368, USA (Type of address: Service of Process)
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
250504000012 2025-05-04 BIENNIAL STATEMENT 2025-05-04
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

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
16083.96
Total Face Value Of Loan:
16083.96
Date:
2020-07-11
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:
92100.00
Total Face Value Of Loan:
92100.00
Date:
2020-05-21
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:
16083.96
Total Face Value Of Loan:
16083.96

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16083.96
Current Approval Amount:
16083.96
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16210.43
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16083.96
Current Approval Amount:
16083.96
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16305.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State