Search icon

EXPLORER EXPRESS INC

Company Details

Name: EXPLORER EXPRESS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 2017 (8 years ago)
Date of dissolution: 24 May 2024
Entity Number: 5142988
ZIP code: 11220
County: Albany
Place of Formation: New York
Address: 6809 3 AVE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 917-204-8378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EXPLORER EXPRESS INC DOS Process Agent 6809 3 AVE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2017-05-24 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170524010412 2017-05-24 CERTIFICATE OF INCORPORATION 2017-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1440757408 2020-05-04 0202 PPP 6809 3RD AVENUE, BROOKLYN, NY, 11220
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) 2655
Loan Approval Amount (current) 2655
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 BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2703.88
Forgiveness Paid Date 2022-03-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State