Search icon

XYC EXPRESS, INC.

Company Details

Name: XYC EXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 2019 (6 years ago)
Date of dissolution: 08 Aug 2022
Entity Number: 5472560
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 240-16 68 AVE., LITTLE NECK, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240-16 68 AVE., LITTLE NECK, NY, United States, 11362

History

Start date End date Type Value
2019-01-10 2022-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-10 2022-08-09 Address 240-16 68 AVE., LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220809002833 2022-08-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-08
190110010102 2019-01-10 CERTIFICATE OF INCORPORATION 2019-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5294528306 2021-01-25 0202 PPP 240-16, LITTLE NECK, NY, 11362
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5452.5
Loan Approval Amount (current) 5452.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LITTLE NECK, QUEENS, NY, 11362
Project Congressional District NY-03
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5477.94
Forgiveness Paid Date 2021-08-31

Date of last update: 23 Mar 2025

Sources: New York Secretary of State