Search icon

EXPRESS AIR SYSTEMS, INC.

Company Details

Name: EXPRESS AIR SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1999 (25 years ago)
Entity Number: 2454142
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 145 HOOK CREEK BLVD, BLDG A1, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES RUSSO Chief Executive Officer 145 HOOK CREEK BLVD, BLDG A1, VALLEY STREAM, NY, United States, 11581

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 HOOK CREEK BLVD, BLDG A1, VALLEY STREAM, NY, United States, 11581

Form 5500 Series

Employer Identification Number (EIN):
113523336
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2012-01-06 2014-01-02 Address 145 HOOK CREEK BLVD, BLDG A5B2, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
2012-01-06 2014-01-02 Address 145 HOOK CREEK BLVD, BLDG A5B2, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2012-01-06 2014-01-02 Address 145 HOOK CREEK BLVD, BLDG A5B2, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2002-01-04 2012-01-06 Address 145 HOOK CREEK BLVD, BLDG B3W, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2002-01-04 2012-01-06 Address 145 HOOK CREEK BLVD, BLDG B3W, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140102002018 2014-01-02 BIENNIAL STATEMENT 2013-12-01
120106002447 2012-01-06 BIENNIAL STATEMENT 2011-12-01
071224003165 2007-12-24 BIENNIAL STATEMENT 2007-12-01
060117002444 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031124002688 2003-11-24 BIENNIAL STATEMENT 2003-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
236257.50
Total Face Value Of Loan:
236257.50
Date:
2020-04-15
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:
266495.00
Total Face Value Of Loan:
266495.00
Date:
2013-07-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-63900.00
Total Face Value Of Loan:
70000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
266495
Current Approval Amount:
266495
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
235729.54
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
236257.5
Current Approval Amount:
236257.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
238147.56

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(516) 823-0927
Add Date:
2000-03-28
Operation Classification:
Auth. For Hire
power Units:
6
Drivers:
6
Inspections:
4
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State