Search icon

AMANA EXPRESS INTERNATIONAL, INC.

Company Details

Name: AMANA EXPRESS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1978 (47 years ago)
Entity Number: 509244
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 147-04 176TH ST, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMANA EXPRESS INTERNATIONAL, INC. DOS Process Agent 147-04 176TH ST, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
STRATY EFSTATHIADIS Chief Executive Officer 147-04 176TH ST, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2010-11-23 2020-09-01 Address 147-04 176TH ST, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
1980-03-24 2022-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-09-08 1980-03-24 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1978-09-08 2010-11-23 Address 161-15 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901060718 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904007439 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006794 2016-09-01 BIENNIAL STATEMENT 2016-09-01
20150323025 2015-03-23 ASSUMED NAME LLC INITIAL FILING 2015-03-23
140915007176 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120918002204 2012-09-18 BIENNIAL STATEMENT 2012-09-01
101123003091 2010-11-23 BIENNIAL STATEMENT 2010-09-01
A654302-3 1980-03-24 CERTIFICATE OF AMENDMENT 1980-03-24
A514273-5 1978-09-08 CERTIFICATE OF INCORPORATION 1978-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7292558506 2021-03-05 0202 PPS 14704 176th St, Jamaica, NY, 11434-5465
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45697
Loan Approval Amount (current) 45697
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 N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-5465
Project Congressional District NY-05
Number of Employees 3
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 45950.77
Forgiveness Paid Date 2021-09-29
4770747107 2020-04-13 0202 PPP 147-04 176th St, JAMAICA, NY, 11434-1401
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45698.6
Loan Approval Amount (current) 45698
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 N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11434-1401
Project Congressional District NY-05
Number of Employees 3
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 46115.98
Forgiveness Paid Date 2021-03-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State