Search icon

XPRESS DISTRIBUTION, INC.

Headquarter

Company Details

Name: XPRESS DISTRIBUTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1997 (28 years ago)
Entity Number: 2189621
ZIP code: 11385
County: Nassau
Place of Formation: New York
Address: 69-07 69TH PLACE, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of XPRESS DISTRIBUTION, INC., CONNECTICUT 0988586 CONNECTICUT

DOS Process Agent

Name Role Address
XPRESS DISTRIBUTION, INC. DOS Process Agent 69-07 69TH PLACE, GLENDALE, NY, United States, 11385

Chief Executive Officer

Name Role Address
JAMSHID SOLEIMANY-KASHI Chief Executive Officer 96 KINGS POINT RD, KINGS POINT, NY, United States, 11024

History

Start date End date Type Value
2017-05-05 2019-10-04 Address 162-41 POWELLS COVE BLVD 4R, BEECHHURST, NY, 11357, USA (Type of address: Service of Process)
2003-09-29 2017-05-05 Address 69-07 69TH PLACE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
1999-11-15 2001-10-02 Address 20 WILLOW LANE, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
1999-11-15 2003-09-29 Address 8000 COOPER AVE., STE 31, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)
1999-11-15 2003-09-29 Address 8000 COOPER AVE., STE 31, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
1997-10-15 1999-11-15 Address 20 WILLOW LANE, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191004060340 2019-10-04 BIENNIAL STATEMENT 2019-10-01
170505006396 2017-05-05 BIENNIAL STATEMENT 2015-10-01
131203002213 2013-12-03 BIENNIAL STATEMENT 2013-10-01
111018002392 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091013002025 2009-10-13 BIENNIAL STATEMENT 2009-10-01
071011002038 2007-10-11 BIENNIAL STATEMENT 2007-10-01
051122003467 2005-11-22 BIENNIAL STATEMENT 2005-10-01
030929002541 2003-09-29 BIENNIAL STATEMENT 2003-10-01
011002002174 2001-10-02 BIENNIAL STATEMENT 2001-10-01
991115002323 1999-11-15 BIENNIAL STATEMENT 1999-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341232619 0215600 2015-11-10 69-07 69TH PLACE, GLENDALE, NY, 11385
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2015-11-10
Case Closed 2016-08-26

Related Activity

Type Referral
Activity Nr 1036316
Health Yes
Type Inspection
Activity Nr 1104148
Safety Yes
Type Inspection
Activity Nr 1105091
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 2016-03-11
Abatement Due Date 2016-04-06
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2016-03-23
Final Order 2016-08-01
Nr Instances 1
Nr Exposed 24
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.141(d)(2)(ii): Each lavatory shall be provided with hot and cold running water, or tepid running water. A.) On or about Wednesday, October 28, 2015 at 69-07 69th Place, Glendale, NY 11385 Warehouse restrooms were not provided tepid or hot and cold running water for employee use. WRITTEN ABATEMENT CERTIFICATION REQUIRED.
Citation ID 01001B
Citaton Type Other
Standard Cited 19100141 D02 III
Issuance Date 2016-03-11
Abatement Due Date 2016-03-17
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2016-03-23
Final Order 2016-08-01
Nr Instances 1
Nr Exposed 24
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.141(d)(2)(iii): Lavatories were not provided with hand soap or similar cleansing agent: A.) On or about Wednesday, October 28, 2015 at 69-07 69th Place, Glendale, NY 11385 The employer failed to provide hand soap in the warehouse restrooms WRITTEN ABATEMENT CERTIFICATION REQUIRED.
Citation ID 01001C
Citaton Type Other
Standard Cited 19100141 D02 IV
Issuance Date 2016-03-11
Abatement Due Date 2016-03-17
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2016-03-23
Final Order 2016-08-01
Nr Instances 1
Nr Exposed 24
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.141(d)(2)(iv): Lavatories were not provided with individual hand towels or sections thereof, of cloth or paper, warm air blowers or clean individual sections of continuous cloth toweling: A.) On or about Wednesday, October 28, 2015 at 69-07 69th Place, Glendale, NY 11385 Warehouse restrooms were not provided with hand towels or other means of drying hands. WRITTEN ABATEMENT CERTIFICATION REQUIRED.
341041481 0215600 2015-10-28 69-07 69TH PLACE, MASPETH, NY, 11378
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-12-15
Case Closed 2018-06-12

Related Activity

Type Complaint
Activity Nr 1029994
Safety Yes
Type Inspection
Activity Nr 1105091
Health Yes
Type Inspection
Activity Nr 1123261
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2016-03-11
Abatement Due Date 2016-12-30
Current Penalty 2000.0
Initial Penalty 4900.0
Contest Date 2016-03-23
Final Order 2016-08-01
Nr Instances 2
Nr Exposed 11
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to struck-by hazards. A.) On or about Wednesday, October 28, 2015 at 69-07 69th Place, Glendale, NY 11385 (Warehouse) Instance 1: Employees were exposed to struck-by hazards of collapsing metal storage racks and their contents as a result of shelf racks missing beam locking devices. Employees are required to use powered industrial trucks (i.e. forklifts) to warehouse merchandise such as but not limited too; cases and boxes containing medical supplies. B.) On or about Wednesday, October 28, 2015 at 69-07 69th Place, Glendale, NY 11385 (Warehouse) Employees were exposed to struck-by hazards of collapsing racks of a metal storage racking system and their contents while employees warehoused merchandise such as but not limited too; cases and boxes containing medical supplies. The footings of the commercial steel storage racks were observed missing base plates and anchor bolts. ABATEMENT DOCUMENTATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2016-03-11
Current Penalty 1000.0
Initial Penalty 3500.0
Contest Date 2016-03-23
Final Order 2016-08-01
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: A.) On or about Wednesday, October 28, 2015 at 69-07 69th Place, Glendale, NY 11385 - side rear door (Smart USA) An emergency exit route was observed blocked by materials such as but not limited too; metal cylinders and panels preventing the prompt egress of employees from the building in the event of a fire and/or other emergency. ABATEMENT CERTIFICATION IS NOT REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6882987200 2020-04-28 0202 PPP 6907 69TH PL, GLENDALE, NY, 11385-6639
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191442
Loan Approval Amount (current) 191442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLENDALE, QUEENS, NY, 11385-6639
Project Congressional District NY-07
Number of Employees 18
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 192930.99
Forgiveness Paid Date 2021-02-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State