Search icon

EXPRESS AUTO PAINTING & BODY WORKS, INC.

Company Details

Name: EXPRESS AUTO PAINTING & BODY WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1996 (29 years ago)
Entity Number: 2052774
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 154 EAST HOFFMAN AVE, LINDENHURST, NY, United States, 11757
Principal Address: 108 CAMBON AVE., ST. JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EXPRESS AUTO PAINTING & BODY WORKS, INC. DOS Process Agent 154 EAST HOFFMAN AVE, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
RAY BENNETT Chief Executive Officer 154 E HOFFMAN AVE., LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2018-07-02 2020-07-02 Address 154 EAST HOFFMAN AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2002-06-17 2018-07-02 Address 154 E. HOFFMAN AVE., LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1998-07-07 2002-06-17 Address 154 E HOFFMAN AVE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1998-07-07 2002-06-17 Address 108 CAMBON AVE, ST JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
1996-07-31 2002-06-17 Address 154 EAST HOFFMAN AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702060511 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180702006345 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705008329 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140709006205 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120808002432 2012-08-08 BIENNIAL STATEMENT 2012-07-01
100720002615 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080716002208 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060628002195 2006-06-28 BIENNIAL STATEMENT 2006-07-01
040727002537 2004-07-27 BIENNIAL STATEMENT 2004-07-01
020617002594 2002-06-17 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1733037702 2020-05-01 0235 PPP 154 E HOFFMAN AVE, LINDENHURST, NY, 11757
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41687
Loan Approval Amount (current) 41687
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 LINDENHURST, SUFFOLK, NY, 11757-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 811121
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 42138.66
Forgiveness Paid Date 2021-06-04
1895398606 2021-03-13 0235 PPS 154 E Hoffman Ave, Lindenhurst, NY, 11757-5030
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38325
Loan Approval Amount (current) 38325
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 Lindenhurst, SUFFOLK, NY, 11757-5030
Project Congressional District NY-02
Number of Employees 4
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38661.98
Forgiveness Paid Date 2022-02-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State