Search icon

CHRIS EXPRESS LTD.

Company Details

Name: CHRIS EXPRESS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1996 (29 years ago)
Entity Number: 1996034
ZIP code: 11783
County: Nassau
Place of Formation: New York
Principal Address: 2581 NELSON DR, 2581 NELSON DR, SEAFORD, NY, United States, 11783
Address: 2581 NELSON DRIVE, SEAFORD, NY, United States, 11783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER RAMOCKI Chief Executive Officer 2581 NELSON DRIVE, 2581 NELSON DR, SEAFORD, NY, United States, 11783

DOS Process Agent

Name Role Address
C/O CHRISTOPHER RAMOCKI DOS Process Agent 2581 NELSON DRIVE, SEAFORD, NY, United States, 11783

History

Start date End date Type Value
2024-03-03 2024-03-03 Address 2581 NELSON DRIVE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2024-03-03 2024-03-03 Address 2581 NELSON DRIVE, 2581 NELSON DR, SEAFORD, NY, 11783, 3616, USA (Type of address: Chief Executive Officer)
2024-03-03 2024-03-03 Address 2581 NELSON DRIVE, 2581 NELSON DR, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2023-07-21 2024-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-02-07 2024-03-03 Address 2581 NELSON DRIVE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2008-02-07 2024-03-03 Address 2581 NELSON DRIVE, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
1998-02-23 2008-02-07 Address 2581 NELSON DRIVE, SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office)
1998-02-23 2008-02-07 Address 2581 NELSON DR, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
1996-02-01 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-02-01 2008-02-07 Address 2581 NELSON DRIVE, SEAFORD, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240303000081 2024-03-03 BIENNIAL STATEMENT 2024-03-03
230126000148 2023-01-26 BIENNIAL STATEMENT 2022-02-01
210115060282 2021-01-15 BIENNIAL STATEMENT 2020-02-01
140414002031 2014-04-14 BIENNIAL STATEMENT 2014-02-01
120404002206 2012-04-04 BIENNIAL STATEMENT 2012-02-01
100311002214 2010-03-11 BIENNIAL STATEMENT 2010-02-01
080207003019 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060316002536 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040225002071 2004-02-25 BIENNIAL STATEMENT 2004-02-01
020205002499 2002-02-05 BIENNIAL STATEMENT 2002-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1322407701 2020-05-01 0235 PPP 2581 NELSON DR, SEAFORD, NY, 11783
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) 5915
Loan Approval Amount (current) 5915
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 SEAFORD, NASSAU, NY, 11783-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 484110
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 Unanswered
Veteran Unanswered
Forgiveness Amount 5979.89
Forgiveness Paid Date 2021-06-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State