Search icon

QQ EXPRESS INC

Company Details

Name: QQ EXPRESS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2016 (8 years ago)
Entity Number: 5035063
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 41-39 KISSENA BLVD, FLUSHING, NY, United States, 11355
Principal Address: 4139 KISSENA BLVD, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUN GAO DOS Process Agent 41-39 KISSENA BLVD, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
RUN GAO Chief Executive Officer 4139 KISSENA BLVD, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2024-11-21 2024-11-21 Address 4139 KISSENA BLVD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2018-11-14 2024-11-21 Address 4139 KISSENA BLVD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2016-11-07 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-07 2024-11-21 Address 41-39 KISSENA BLVD, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241121002587 2024-11-21 BIENNIAL STATEMENT 2024-11-21
221122002815 2022-11-22 BIENNIAL STATEMENT 2022-11-01
201112060857 2020-11-12 BIENNIAL STATEMENT 2020-11-01
181114006737 2018-11-14 BIENNIAL STATEMENT 2018-11-01
161107010419 2016-11-07 CERTIFICATE OF INCORPORATION 2016-11-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-10 No data 4139 KISSENA BLVD, Queens, FLUSHING, NY, 11355 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
2680314 CL VIO CREDITED 2017-10-24 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-10-10 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7747058506 2021-03-06 0202 PPP 4139 Kissena Blvd, Flushing, NY, 11355-3127
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-3127
Project Congressional District NY-06
Number of Employees 2
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7538.59
Forgiveness Paid Date 2021-09-15

Date of last update: 07 Mar 2025

Sources: New York Secretary of State