Search icon

ASIA EXPRESS INC

Company Details

Name: ASIA EXPRESS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 2015 (10 years ago)
Date of dissolution: 24 Apr 2023
Entity Number: 4749913
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 493 SECOND AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 493 SECOND AVE, NEW YORK, NY, United States, 10016

Agent

Name Role Address
RU QUN LI Agent 493 SECOND AVE, NEW YORK, NY, 10016

History

Start date End date Type Value
2015-04-28 2023-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-28 2023-04-25 Address 493 SECOND AVE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2015-04-28 2023-04-25 Address 493 SECOND AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230425003825 2023-04-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-24
150428010302 2015-04-28 CERTIFICATE OF INCORPORATION 2015-04-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-02-10 No data 493 2ND AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-27 No data 493 2ND AVE, Manhattan, NEW YORK, NY, 10016 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
2651768 CL VIO CREDITED 2017-08-04 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-07-27 Hearing Decision NO RECEIPT GIVEN UPON REQUEST 1 No data No data 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9534897902 2020-06-20 0202 PPP 493 2nd avenue 1floor, new york, NY, 10016-9107
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7011
Loan Approval Amount (current) 7011
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
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, 10016-9107
Project Congressional District NY-12
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7043.46
Forgiveness Paid Date 2020-12-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1910757 Americans with Disabilities Act - Other 2019-11-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-11-20
Termination Date 2020-02-03
Section 1218
Sub Section 8
Status Terminated

Parties

Name O'ROURKE
Role Plaintiff
Name ASIA EXPRESS INC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State