Search icon

EXPRESS BUILDING SUPPLY, INC.

Company Details

Name: EXPRESS BUILDING SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1996 (29 years ago)
Date of dissolution: 15 Jun 2023
Entity Number: 2091174
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3550 LAWSON BOULEVARD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT FREEDMAN Chief Executive Officer 3550 LAWSON BOULEVARD, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3550 LAWSON BOULEVARD, OCEANSIDE, NY, United States, 11572

Form 5500 Series

Employer Identification Number (EIN):
113352852
Plan Year:
2017
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors DBA Name:
EXPRESS BUILDING SUPPLY INC
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-21 2023-08-21 Address 3550 LAWSON BOULEVARD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-05-30 Address 3550 LAWSON BOULEVARD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-30 2023-08-21 Address 3550 LAWSON BOULEVARD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-08-21 Address 3550 LAWSON BOULEVARD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230821001563 2023-06-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-15
230530002844 2023-05-30 BIENNIAL STATEMENT 2022-12-01
161206006246 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141201006629 2014-12-01 BIENNIAL STATEMENT 2014-12-01
130116006398 2013-01-16 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
182497.00
Total Face Value Of Loan:
182497.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
182497
Current Approval Amount:
182497
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
183659.51

Date of last update: 14 Mar 2025

Sources: New York Secretary of State