Search icon

COPY EXPERTS INC.

Company Details

Name: COPY EXPERTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1992 (33 years ago)
Entity Number: 1660758
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 2440 BROADWAY, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
USAMA GERGIS Chief Executive Officer 2440 BROADWAY, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2440 BROADWAY, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
1993-11-30 1998-08-03 Address 2440 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1993-11-30 1998-08-03 Address 2440 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140814006076 2014-08-14 BIENNIAL STATEMENT 2014-08-01
121115002098 2012-11-15 BIENNIAL STATEMENT 2012-08-01
100913003040 2010-09-13 BIENNIAL STATEMENT 2010-08-01
080922002047 2008-09-22 BIENNIAL STATEMENT 2008-08-01
060920002364 2006-09-20 BIENNIAL STATEMENT 2006-08-01

Complaints

Start date End date Type Satisafaction Restitution Result
2018-04-17 2018-04-24 Credit Card Limitations Not Posted NA 0.00 Complaint Invalid

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2815179 CL VIO INVOICED 2018-07-24 350 CL - Consumer Law Violation
2815180 OL VIO INVOICED 2018-07-24 500 OL - Other Violation
2790910 OL VIO CREDITED 2018-05-17 250 OL - Other Violation
2790909 CL VIO CREDITED 2018-05-17 175 CL - Consumer Law Violation
2379749 SCALE02 INVOICED 2016-07-06 40 SCALE TO 661 LBS
2294171 SCALE02 INVOICED 2016-03-08 40 SCALE TO 661 LBS
1653230 SCALE02 INVOICED 2014-04-15 40 SCALE TO 661 LBS
190191 OL VIO INVOICED 2012-10-23 500 OL - Other Violation
181789 OL VIO INVOICED 2012-10-23 500 OL - Other Violation
146408 CL VIO INVOICED 2011-05-05 125 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-05-09 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2018-05-09 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
120000.00
Total Face Value Of Loan:
120000.00
Date:
2017-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15155.98

Date of last update: 15 Mar 2025

Sources: New York Secretary of State