Search icon

EXPRESS SERVICE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EXPRESS SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1995 (30 years ago)
Entity Number: 1907365
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2081 EAST 56TH ST, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-951-9100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2081 EAST 56TH ST, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
ALEKSEY FLEYSHMAN Chief Executive Officer 2081 EAST 56TH ST, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
1101063-DCA Active Business 2002-01-30 2025-02-28

History

Start date End date Type Value
2001-03-15 2013-04-05 Address 2081 E 56TH ST, BROOKLYN, NY, 11234, 4720, USA (Type of address: Service of Process)
2001-03-15 2013-04-05 Address 2081 E 56TH ST, BROOKLYN, NY, 11234, 4720, USA (Type of address: Chief Executive Officer)
2001-03-15 2013-04-05 Address 2081 E 56TH ST, BROOKLYN, NY, 11234, 4720, USA (Type of address: Principal Executive Office)
1999-03-18 2001-03-15 Address 2081 EAST 56TH ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1997-05-07 2001-03-15 Address 2081 E 56TH ST, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130405002156 2013-04-05 BIENNIAL STATEMENT 2013-03-01
110325002102 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090226002220 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070404002880 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050408002041 2005-04-08 BIENNIAL STATEMENT 2005-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582949 RENEWAL INVOICED 2023-01-17 100 Home Improvement Contractor License Renewal Fee
3582948 TRUSTFUNDHIC INVOICED 2023-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3354320 TRUSTFUNDHIC INVOICED 2021-07-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3290471 RENEWAL INVOICED 2021-01-31 100 Home Improvement Contractor License Renewal Fee
2933495 RENEWAL INVOICED 2018-11-23 100 Home Improvement Contractor License Renewal Fee
2933494 TRUSTFUNDHIC INVOICED 2018-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2497420 TRUSTFUNDHIC INVOICED 2016-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2497421 RENEWAL INVOICED 2016-11-26 100 Home Improvement Contractor License Renewal Fee
1937855 TRUSTFUNDHIC INVOICED 2015-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1937856 RENEWAL INVOICED 2015-01-12 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
18033.00
Total Face Value Of Loan:
18033.00
Date:
2021-02-08
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:
18033.00
Total Face Value Of Loan:
18033.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18033
Current Approval Amount:
18033
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18091.3
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18033
Current Approval Amount:
18033
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18225.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State