Search icon

EXPRESS ABSTRACT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EXPRESS ABSTRACT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2001 (24 years ago)
Entity Number: 2592142
ZIP code: 10314
County: Richmond
Place of Formation: New York
Activity Description: Express Abstract & Services, Inc. is a title insurance agency.
Address: 2047 Victory Boulevard, Suite 201, STATEN ISLAND, NY, United States, 10314
Address: 2047 Victory Boulevard, Suite 201, SUITE 201, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-667-3208

Website http://www.express2040.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HENRY F MALANKEY & CO PC DOS Process Agent 2047 Victory Boulevard, Suite 201, SUITE 201, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
ELIZABETH MENICUCCI Chief Executive Officer 2047 VICTORY BOULEVARD, SUITE 201, STATEN ISLAND, NY, United States, 10314

Form 5500 Series

Employer Identification Number (EIN):
134150898
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 2047 VICTORY BOULEVARD, SUITE 201, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 26 DUMONT AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2024-10-23 2025-01-02 Address 2047 VICTORY BOULEVARD, SUITE 201, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-10-23 Address 2047 VICTORY BOULEVARD, SUITE 201, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-10-23 Address 26 DUMONT AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102005137 2025-01-02 BIENNIAL STATEMENT 2025-01-02
241023002055 2024-10-23 BIENNIAL STATEMENT 2024-10-23
030225002664 2003-02-25 BIENNIAL STATEMENT 2003-01-01
010109000768 2001-01-09 CERTIFICATE OF INCORPORATION 2001-01-09

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
346000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
63600.00
Total Face Value Of Loan:
68000.00
Date:
2020-04-07
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:
63600.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63600
Current Approval Amount:
68000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68635.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Jun 2025

Sources: New York Secretary of State