Search icon

Q.W.P EXPRESS INC

Company Details

Name: Q.W.P EXPRESS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 2018 (7 years ago)
Date of dissolution: 21 Jun 2024
Entity Number: 5372334
ZIP code: 11576
County: Queens
Place of Formation: New York
Address: 55 WIMBLEDON DR, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
Q.W.P EXPRESS INC DOS Process Agent 55 WIMBLEDON DR, ROSLYN, NY, United States, 11576

Chief Executive Officer

Name Role Address
SHENGJUN QIN Chief Executive Officer 55 WIMBLEDON DR, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
2024-09-23 2024-09-23 Address 55 WIMBLEDON DR, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2024-09-23 2024-07-01 Address 55 WIMBLEDON DR, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2024-09-23 2024-07-01 Address 55 WIMBLEDON DR, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 55 WIMBLEDON DR, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2024-06-21 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-09 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-09 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-09 2024-09-23 Address 42-49 COLDEN STREET 8U, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2018-07-09 2024-07-01 Address 42-49 COLDEN STREET 8U, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701035022 2024-07-01 BIENNIAL STATEMENT 2024-07-01
240923001891 2024-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-21
220204002759 2022-02-04 BIENNIAL STATEMENT 2022-02-04
180709010467 2018-07-09 CERTIFICATE OF INCORPORATION 2018-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2342788610 2021-03-15 0202 PPP 13620 38th Ave Ste 10J, Flushing, NY, 11354-4263
Loan Status Date 2024-02-03
Loan Status Charged Off
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4263
Project Congressional District NY-06
Number of Employees 5
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State