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

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:
11000.00
Total Face Value Of Loan:
11000.00
Date:
2020-05-02
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:
11000.00
Total Face Value Of Loan:
11000.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11000
Current Approval Amount:
11000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11060.58
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11000
Current Approval Amount:
11000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11137.73

Date of last update: 25 Mar 2025

Sources: New York Secretary of State