Search icon

EXPRESS 21, INC.

Company Details

Name: EXPRESS 21, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1999 (25 years ago)
Entity Number: 2451698
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 1010 NORTHERN BOULEVARD, SUITE 330, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EXPRESS 21, INC. DOS Process Agent 1010 NORTHERN BOULEVARD, SUITE 330, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
TED T. KIM Chief Executive Officer 1010 NORTHERN BOULEVARD, SUITE 330, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2024-11-13 2024-11-13 Address 1010 NORTHERN BOULEVARD, SUITE 330, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2020-09-02 2024-11-13 Address 1010 NORTHERN BOULEVARD, SUITE 330, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2020-09-02 2024-11-13 Address 1010 NORTHERN BOULEVARD, SUITE 330, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2004-11-29 2020-09-02 Address 144-24 156TH ST, #201, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2004-11-29 2020-09-02 Address 144-24 156TH ST, #201, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
1999-12-20 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-12-20 2004-11-29 Address 175-01 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241113003851 2024-11-13 BIENNIAL STATEMENT 2024-11-13
221129003104 2022-11-29 BIENNIAL STATEMENT 2021-12-01
200902060368 2020-09-02 BIENNIAL STATEMENT 2017-12-01
071204002086 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060117003136 2006-01-17 BIENNIAL STATEMENT 2005-12-01
041129002199 2004-11-29 BIENNIAL STATEMENT 2003-12-01
991220000590 1999-12-20 CERTIFICATE OF INCORPORATION 1999-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8321217910 2020-06-18 0235 PPP 1010 NORTHERN BLVD STE 330, GREAT NECK, NY, 11021-5306
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7102.5
Loan Approval Amount (current) 7102.5
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 GREAT NECK, NASSAU, NY, 11021-5306
Project Congressional District NY-03
Number of Employees 1
NAICS code 488510
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 7164.76
Forgiveness Paid Date 2021-05-17
7564728405 2021-02-12 0235 PPS 1010 Northern Blvd Ste 330, Great Neck, NY, 11021-5326
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7102
Loan Approval Amount (current) 7102
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 Great Neck, NASSAU, NY, 11021-5326
Project Congressional District NY-03
Number of Employees 1
NAICS code 488510
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 7150.53
Forgiveness Paid Date 2021-10-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State