Search icon

VALUEXPRESS LLC

Company Details

Name: VALUEXPRESS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Mar 1995 (30 years ago)
Entity Number: 1903617
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: 200 E 42ND ST, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VALUEXPRESS 401(K) PLAN 2020 133827798 2021-07-27 VALUEXPRESS, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 531310
Sponsor’s telephone number 2128836445
Plan sponsor’s address 655 3RD AVE, NEW YORK, NY, 100175621

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing MICHAEL SNEDEN
Role Employer/plan sponsor
Date 2021-07-27
Name of individual signing MICHAEL SNEDEN
VALUEXPRESS 401(K) PLAN 2019 133827798 2020-09-14 VALUEXPRESS, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 531310
Sponsor’s telephone number 2128836445
Plan sponsor’s address 655 3RD AVE, NEW YORK, NY, 100175621

Signature of

Role Plan administrator
Date 2020-09-14
Name of individual signing MICHAEL SNEDEN
Role Employer/plan sponsor
Date 2020-09-14
Name of individual signing MICHAEL SNEDEN
VALUEXPRESS 401(K) PLAN 2018 133827798 2019-08-15 VALUEXPRESS, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 531310
Sponsor’s telephone number 2128836445
Plan sponsor’s address 655 3RD AVE, NEW YORK, NY, 100175621

Signature of

Role Plan administrator
Date 2019-08-15
Name of individual signing MIKE SNEDEN
VALUEXPRESS 401(K) PLAN 2017 133827798 2018-09-28 VALUEXPRESS, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 531310
Sponsor’s telephone number 2128836445
Plan sponsor’s address 655 3RD AVE, NEW YORK, NY, 100175621

Signature of

Role Plan administrator
Date 2018-09-28
Name of individual signing MICHAEL SNEDEN
VALUEXPRESS 401(K) PLAN 2016 133827798 2017-08-28 VALUEXPRESS, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 531310
Sponsor’s telephone number 2128836445
Plan sponsor’s address 655 3RD AVE, NEW YORK, NY, 100175621

Signature of

Role Plan administrator
Date 2017-08-28
Name of individual signing MICHAEL SNEDEN
VALUEXPRESS 401(K) PLAN 2015 133827798 2017-04-06 VALUEXPRESS LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 531310
Sponsor’s telephone number 2128836475
Plan sponsor’s address 655 THIRD AVENUE, NEW YORK, NY, 100175617

Signature of

Role Plan administrator
Date 2017-04-06
Name of individual signing MICHAEL SNEDEN
VALUEXPRESS 401(K) PLAN 2014 133827798 2015-10-13 VALUEXPRESS LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 531310
Sponsor’s telephone number 2128836475
Plan sponsor’s address 655 THIRD AVENUE, NEW YORK, NY, 100175617

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing MICHAEL SNEDEN
VALUEXPRESS 401(K) PLAN 2013 133827798 2014-10-02 VALUEXPRESS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 531310
Sponsor’s telephone number 2128836475
Plan sponsor’s address 655 THIRD AVENUE, NEW YORK, NY, 100175617

Signature of

Role Plan administrator
Date 2014-10-02
Name of individual signing MICHAEL SNEDEN
VALUEXPRESS 401(K) PLAN 2012 133827798 2013-10-12 VALUEXPRESS LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 531310
Sponsor’s telephone number 2128836475
Plan sponsor’s address 655 THIRD AVENUE, NEW YORK, NY, 100175617

Signature of

Role Plan administrator
Date 2013-10-12
Name of individual signing MICHAEL SNEDEN
VALUEXPRESS 401(K) PLAN 2011 133827798 2012-10-11 VALUEXPRESS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 531310
Sponsor’s telephone number 2128836400
Plan sponsor’s address 655 THIRD AVENUE, NEW YORK, NY, 100175617

Plan administrator’s name and address

Administrator’s EIN 133827798
Plan administrator’s name VALUEXPRESS LLC
Plan administrator’s address 655 THIRD AVENUE, NEW YORK, NY, 100175617
Administrator’s telephone number 2128836400

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing MICHAEL SNEDEN

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 200 E 42ND ST, NEW YORK, NY, United States, 10017

Agent

Name Role Address
JOSEPH MURPHY Agent COUNTRY BANK, 102 BREWSTER AVENUE, CARMEL, NY, 10512

History

Start date End date Type Value
1999-12-31 2001-06-28 Address ATTN: JOSEPH MURPHY, 102 BREWSTER AVENUE, CARMEL, NY, 10512, USA (Type of address: Service of Process)
1997-05-15 1999-12-31 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1995-04-03 1999-12-31 Address 500 CENTRAL AVE., ALBANY, NY, 12206, USA (Type of address: Service of Process)
1995-03-15 1997-05-15 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
1995-03-15 1995-04-03 Address % COUNTRY BANK, ATTN: CHAIRMAN, 244 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302060591 2021-03-02 BIENNIAL STATEMENT 2021-03-01
110509002471 2011-05-09 BIENNIAL STATEMENT 2011-03-01
090408003032 2009-04-08 BIENNIAL STATEMENT 2009-03-01
070712002264 2007-07-12 BIENNIAL STATEMENT 2007-03-01
050404002791 2005-04-04 BIENNIAL STATEMENT 2005-03-01
030218002149 2003-02-18 BIENNIAL STATEMENT 2003-03-01
010628002078 2001-06-28 BIENNIAL STATEMENT 2001-03-01
991231000540 1999-12-31 CERTIFICATE OF CHANGE 1999-12-31
970515000116 1997-05-15 CERTIFICATE OF CHANGE 1997-05-15
950609000091 1995-06-09 AFFIDAVIT OF PUBLICATION 1995-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1764898407 2021-02-02 0202 PPS 655 3rd Ave, New York, NY, 10017-5621
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90687
Loan Approval Amount (current) 90687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39596
Servicing Lender Name Peoples Bank
Servicing Lender Address 160 E Maud Ave, MENDENHALL, MS, 39114-3575
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-5621
Project Congressional District NY-12
Number of Employees 3
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39596
Originating Lender Name Peoples Bank
Originating Lender Address MENDENHALL, MS
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 91263.42
Forgiveness Paid Date 2021-09-29
9340767007 2020-04-09 0202 PPP 655 3RD AVE FLOOR 9, NEW YORK, NY, 10017-0079
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90500
Loan Approval Amount (current) 90500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39596
Servicing Lender Name Peoples Bank
Servicing Lender Address 160 E Maud Ave, MENDENHALL, MS, 39114-3575
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-0079
Project Congressional District NY-12
Number of Employees 3
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39596
Originating Lender Name Peoples Bank
Originating Lender Address MENDENHALL, MS
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 91139.7
Forgiveness Paid Date 2021-01-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State