Search icon

EXPRESS PLANNING INC.

Company Details

Name: EXPRESS PLANNING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1993 (32 years ago)
Entity Number: 1699607
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 111 MADEIRA BLVD., MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHARON PRESS BERMAN Chief Executive Officer 111 MADEIRA BLVD., MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
SHARON PRESS BERMAN DOS Process Agent 111 MADEIRA BLVD., MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2005-03-03 2021-02-02 Address 2928 RIVERSIDE DRIVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2005-03-03 2021-02-02 Address 2928 RIVERSIDE DRIVE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1994-03-22 2005-03-03 Address 2928 RIVERSIDE DRIVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1994-03-22 2005-03-03 Address 2928 RIVERSIDE DRIVE, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
1994-03-22 2005-03-03 Address 2928 RIVERSIDE DRIVE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1993-02-02 1994-03-22 Address 30 MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202060908 2021-02-02 BIENNIAL STATEMENT 2021-02-01
150206006023 2015-02-06 BIENNIAL STATEMENT 2015-02-01
130204006596 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110210003184 2011-02-10 BIENNIAL STATEMENT 2011-02-01
090126003016 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070212002268 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050303002519 2005-03-03 BIENNIAL STATEMENT 2005-02-01
030131002007 2003-01-31 BIENNIAL STATEMENT 2003-02-01
010214002296 2001-02-14 BIENNIAL STATEMENT 2001-02-01
990211002343 1999-02-11 BIENNIAL STATEMENT 1999-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5421157909 2020-06-15 0235 PPP 111, Madeira Blvd ,, MELVILLE, NY, 11747-5247
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39200
Loan Approval Amount (current) 39200
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 Unanswered
Project Address MELVILLE, SUFFOLK, NY, 11747-5247
Project Congressional District NY-01
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39620.31
Forgiveness Paid Date 2021-07-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State