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
040928002459 2004-09-28 BIENNIAL STATEMENT 2004-08-01
021031002716 2002-10-31 BIENNIAL STATEMENT 2002-08-01
001106002456 2000-11-06 BIENNIAL STATEMENT 2000-08-01
980803002302 1998-08-03 BIENNIAL STATEMENT 1998-08-01
931130002455 1993-11-30 BIENNIAL STATEMENT 1993-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-12 No data 2440 BROADWAY, Manhattan, NEW YORK, NY, 10024 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-24 No data 3062 BROADWAY, Manhattan, NEW YORK, NY, 10027 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-19 No data 211 W 92ND ST, Manhattan, NEW YORK, NY, 10025 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-13 No data 3062 BROADWAY, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-09 No data 2440 BROADWAY, Manhattan, NEW YORK, NY, 10024 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-03 No data 3062 BROADWAY, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-24 No data 3062 BROADWAY, Manhattan, NEW YORK, NY, 10027 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-06 No data 2440 BROADWAY, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-29 No data 3062 BROADWAY, Manhattan, NEW YORK, NY, 10027 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-19 No data 3062 BROADWAY, Manhattan, NEW YORK, NY, 10027 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2090507701 2020-05-01 0202 PPP 2440 BROADWAY, NEW YORK CITY, NY, 10024
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK CITY, NEW YORK, NY, 10024-0002
Project Congressional District NY-12
Number of Employees 3
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15155.98
Forgiveness Paid Date 2021-05-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State