Search icon

EXPRESSIONS IN NEEDLEART, INC.

Company Details

Name: EXPRESSIONS IN NEEDLEART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1991 (34 years ago)
Entity Number: 1504835
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 110 SOUTH MAIN ST, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EXPRESSIONS IN NEEDLEART, INC. DOS Process Agent 110 SOUTH MAIN ST, CANANDAIGUA, NY, United States, 14424

Chief Executive Officer

Name Role Address
LORI MALOLEPSZY Chief Executive Officer 5951 CALM LAKE DR, FARMINGTON, NY, United States, 14425

History

Start date End date Type Value
2015-01-28 2021-01-13 Address 110 SOUTH MAIN ST, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2009-02-23 2015-01-28 Address 5951 CALM LAKE DR, FARMINGTON, NY, 14425, USA (Type of address: Principal Executive Office)
2009-02-23 2015-01-28 Address 5951 CALM LAKE DR, FARMINGTON, NY, 14425, USA (Type of address: Service of Process)
2007-02-13 2009-02-23 Address 1187 FAIRDALE GLEN, FARMINGTON, NY, 14425, USA (Type of address: Principal Executive Office)
2007-02-13 2009-02-23 Address 1187 FAIRDALE GLEN, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer)
2003-02-21 2007-02-13 Address 3401 SLITER RD, NAPLES, NY, 14512, USA (Type of address: Chief Executive Officer)
2003-02-21 2009-02-23 Address 110 SOUTH MAIN ST, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2001-02-21 2003-02-21 Address 110 S MAIN ST, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2001-02-21 2003-02-21 Address 110 S. MAIN ST, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
1999-01-19 2001-02-21 Address 110 S. MAIN ST., CANANDAIQUA, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210113060191 2021-01-13 BIENNIAL STATEMENT 2021-01-01
190122060573 2019-01-22 BIENNIAL STATEMENT 2019-01-01
150128006407 2015-01-28 BIENNIAL STATEMENT 2015-01-01
130129006237 2013-01-29 BIENNIAL STATEMENT 2013-01-01
110406002294 2011-04-06 BIENNIAL STATEMENT 2011-01-01
090223002061 2009-02-23 BIENNIAL STATEMENT 2009-01-01
070213002308 2007-02-13 BIENNIAL STATEMENT 2007-01-01
050616002664 2005-06-16 BIENNIAL STATEMENT 2005-01-01
030221002749 2003-02-21 BIENNIAL STATEMENT 2003-01-01
010221002446 2001-02-21 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8397757305 2020-05-01 0219 PPP 110 S. Main St., CANANDAIGUA, NY, 14424-1904
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2317
Loan Approval Amount (current) 2317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CANANDAIGUA, ONTARIO, NY, 14424-1904
Project Congressional District NY-24
Number of Employees 1
NAICS code 451130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2333.22
Forgiveness Paid Date 2021-02-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State