Search icon

16 EXPRESS USA INC.

Company Details

Name: 16 EXPRESS USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 2015 (10 years ago)
Date of dissolution: 06 Sep 2024
Entity Number: 4757473
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 133-35 ROOSEVELT AVE., FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
16 EXPRESS USA INC. DOS Process Agent 133-35 ROOSEVELT AVE., FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
HE DAN WU Chief Executive Officer 133-35 ROOSEVELT AVE., FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2024-09-06 2024-09-06 Address 133-35 ROOSEVELT AVE., FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2017-05-09 2024-09-06 Address 133-35 ROOSEVELT AVE., FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2017-05-09 2024-09-06 Address 133-35 ROOSEVELT AVE., FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2015-05-12 2017-05-09 Address 133-35 ROOSEVELT AVE., FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2015-05-12 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240906002199 2024-09-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-06
210913003077 2021-09-13 BIENNIAL STATEMENT 2021-09-13
190509060484 2019-05-09 BIENNIAL STATEMENT 2019-05-01
170509006563 2017-05-09 BIENNIAL STATEMENT 2017-05-01
150512010266 2015-05-12 CERTIFICATE OF INCORPORATION 2015-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9646018407 2021-02-17 0202 PPS 13335 Roosevelt Ave, Flushing, NY, 11354-5254
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) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5254
Project Congressional District NY-06
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11060.58
Forgiveness Paid Date 2021-09-08
9191577309 2020-05-01 0202 PPP 133-35 Roosevelt Ave., Flushing, NY, 11354
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11137.73
Forgiveness Paid Date 2021-08-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State