Search icon

AMAX EXPRESS INC

Company Details

Name: AMAX EXPRESS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 2019 (6 years ago)
Date of dissolution: 19 Jul 2023
Entity Number: 5551129
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 147-81 FARMERS BLVD, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147-81 FARMERS BLVD, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2019-05-13 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2019-05-13 2023-07-22 Address 147-81 FARMERS BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230722000147 2023-07-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-19
190513010079 2019-05-13 CERTIFICATE OF INCORPORATION 2019-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1296688401 2021-02-01 0202 PPP 167-33, JAMAICA, NY, 11434
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3420
Loan Approval Amount (current) 3420
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 JAMAICA, QUEENS, NY, 11434
Project Congressional District NY-05
Number of Employees 1
NAICS code 488510
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3462.56
Forgiveness Paid Date 2022-05-05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State