Search icon

EXPRESS LUMBER & PLUMBING SUPPLY INC.

Company Details

Name: EXPRESS LUMBER & PLUMBING SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2002 (23 years ago)
Entity Number: 2783360
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: C/O EXPRESS LUMBER, 1301 60 STREET, BROOKLYN, NY, United States, 11219
Principal Address: 1301-60TH ST, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EXPRESS LUMBER & PLUMBING SUPPLY INC. DOS Process Agent C/O EXPRESS LUMBER, 1301 60 STREET, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
ARON GROSS Chief Executive Officer 1301-60TH ST, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2025-05-21 2025-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-01 2025-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-22 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-22 2025-01-22 Address 1301-60TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2024-08-27 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250122002973 2025-01-22 BIENNIAL STATEMENT 2025-01-22
200602060546 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180907006403 2018-09-07 BIENNIAL STATEMENT 2018-06-01
160602006275 2016-06-02 BIENNIAL STATEMENT 2016-06-01
150327006118 2015-03-27 BIENNIAL STATEMENT 2014-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1516632 OL VIO INVOICED 2013-11-25 250 OL - Other Violation
1516631 CL VIO INVOICED 2013-11-25 175 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
231854.00
Total Face Value Of Loan:
231854.00
Date:
2020-05-03
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:
244959.00
Total Face Value Of Loan:
244959.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
231854
Current Approval Amount:
231854
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
233010.09

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 972-1856
Add Date:
2002-11-20
Operation Classification:
Private(Property)
power Units:
5
Drivers:
4
Inspections:
1
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State