Search icon

EXPRESS HELP, INC.

Company Details

Name: EXPRESS HELP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1996 (28 years ago)
Entity Number: 2084902
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 155 WEST 35TH ST, NEW YORK, NY, United States, 10001
Address: 155 WEST 35TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EXPRESS HELP PROFIT SHARING PLAN 2018 133917833 2020-01-10 EXPRESS HELP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-01
Business code 561300
Sponsor’s telephone number 2014514200
Plan sponsor’s address 99 WEST HAWTHORNE AVENUE, SUITE 210, VALLEY STREAM, NY, 11580

Signature of

Role Plan administrator
Date 2020-01-10
Name of individual signing CHARLES KIRSCH
EXPRESS HELP PROFIT SHARING PLAN 2017 133917833 2019-04-10 EXPRESS HELP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-01
Business code 561300
Sponsor’s telephone number 2014514200
Plan sponsor’s address 99 WEST HAWTHORNE AVENUE, SUITE 210, VALLEY STREAM, NY, 11580

Signature of

Role Plan administrator
Date 2019-04-10
Name of individual signing CHARLES KIRSCH
EXPRESS HELP PROFIT SHARING PLAN 2016 133917833 2017-11-09 EXPRESS HELP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-01
Business code 561300
Sponsor’s telephone number 2014514200
Plan sponsor’s address 99 WEST HAWTHORNE AVENUE, SUITE 210, VALLEY STREAM, NY, 11580

Signature of

Role Plan administrator
Date 2017-11-09
Name of individual signing CHARLES KIRSCH

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 WEST 35TH STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
CHARLES KIRSCH Chief Executive Officer 155 WEST 35TH ST., NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1998-12-24 2005-10-19 Address 155 WEST 35TH ST., NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
051019002480 2005-10-19 BIENNIAL STATEMENT 2004-11-01
981224002231 1998-12-24 BIENNIAL STATEMENT 1998-11-01
961115000391 1996-11-15 CERTIFICATE OF INCORPORATION 1996-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9371707210 2020-04-28 0235 PPP 99 W Hawthorne Ave Suite 210, Valley Stream, NY, 11580
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65364
Loan Approval Amount (current) 65364
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-1000
Project Congressional District NY-04
Number of Employees 4
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66012.19
Forgiveness Paid Date 2021-04-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State