Search icon

EXPRESS CONTRACTING CORP. OF GREAT NECK

Company Details

Name: EXPRESS CONTRACTING CORP. OF GREAT NECK
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1988 (37 years ago)
Entity Number: 1237907
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 983 NORTHERN BLVD, MANHASSET, NY, United States, 11030

Contact Details

Phone +1 516-365-0535

Shares Details

Shares issued 180

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YEHESKEL SHARBANI Chief Executive Officer 983 NORTHERN BLVD, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
YEHESKEL SHARBANI DOS Process Agent 983 NORTHERN BLVD, MANHASSET, NY, United States, 11030

Licenses

Number Status Type Date End date
1448921-DCA Active Business 2012-10-22 2025-02-28

History

Start date End date Type Value
2024-04-10 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 20, Par value: 0
2024-04-10 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 180, Par value: 0
2003-12-31 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 180, Par value: 0
2003-12-31 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 20, Par value: 0
2003-12-31 2003-12-31 Shares Share type: NO PAR VALUE, Number of shares: 20, Par value: 0
2003-12-31 2003-12-31 Shares Share type: NO PAR VALUE, Number of shares: 180, Par value: 0
1993-05-20 1998-07-23 Address 719 MIDDLE NECK ROAD, GREAT NECK, NY, 11024, USA (Type of address: Principal Executive Office)
1993-05-20 1998-07-23 Address 719 MIDDLE NECK ROAD, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
1993-05-20 1998-07-23 Address 719 MIDDLE NECK ROAD, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)
1988-02-24 1993-05-20 Address SEVEN GOVERNORS CT., GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140409002544 2014-04-09 BIENNIAL STATEMENT 2014-02-01
120403002099 2012-04-03 BIENNIAL STATEMENT 2012-02-01
100303002915 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080219002284 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060314003191 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040203002906 2004-02-03 BIENNIAL STATEMENT 2004-02-01
031231000933 2003-12-31 CERTIFICATE OF AMENDMENT 2003-12-31
020213002331 2002-02-13 BIENNIAL STATEMENT 2002-02-01
000228002054 2000-02-28 BIENNIAL STATEMENT 2000-02-01
980723002581 1998-07-23 BIENNIAL STATEMENT 1998-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3552793 TRUSTFUNDHIC INVOICED 2022-11-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3552794 RENEWAL INVOICED 2022-11-11 100 Home Improvement Contractor License Renewal Fee
3274323 RENEWAL INVOICED 2020-12-23 100 Home Improvement Contractor License Renewal Fee
3274322 TRUSTFUNDHIC INVOICED 2020-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2910890 RENEWAL INVOICED 2018-10-16 100 Home Improvement Contractor License Renewal Fee
2910889 TRUSTFUNDHIC INVOICED 2018-10-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2479279 RENEWAL INVOICED 2016-10-31 100 Home Improvement Contractor License Renewal Fee
2479278 TRUSTFUNDHIC INVOICED 2016-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
1945435 RENEWAL INVOICED 2015-01-21 100 Home Improvement Contractor License Renewal Fee
1945434 TRUSTFUNDHIC INVOICED 2015-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6611148407 2021-02-10 0235 PPS 983 Northern Blvd, Manhasset, NY, 11030-2915
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 339798
Loan Approval Amount (current) 339798
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manhasset, NASSAU, NY, 11030-2915
Project Congressional District NY-03
Number of Employees 23
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 342242.66
Forgiveness Paid Date 2021-11-17
7130657208 2020-04-28 0235 PPP 983 Northern Blvd, Manhasset, NY, 11030
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 342600
Loan Approval Amount (current) 325000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manhasset, NASSAU, NY, 11030-0001
Project Congressional District NY-03
Number of Employees 15
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 328999.31
Forgiveness Paid Date 2021-08-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State