Search icon

EXPRESS SHIPMENTS INC.

Company Details

Name: EXPRESS SHIPMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1997 (28 years ago)
Entity Number: 2181970
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1445-44 STREET, BROOKLYN, NY, United States, 11219
Principal Address: 1445 44TH STREET, BROOKLYN NY 11219, NY, United States, 11219

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HESHY IZOWITZ Chief Executive Officer 1445 44TH STREET, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
HESHY ILOWITZ DOS Process Agent 1445-44 STREET, BROOKLYN, NY, United States, 11219

Filings

Filing Number Date Filed Type Effective Date
051103003698 2005-11-03 BIENNIAL STATEMENT 2005-09-01
970919000044 1997-09-19 CERTIFICATE OF INCORPORATION 1997-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1293887705 2020-05-01 0202 PPP 1445 44TH ST, BROOKLYN, NY, 11219
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16425
Loan Approval Amount (current) 16425
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code -
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 16600.27
Forgiveness Paid Date 2021-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State