Search icon

EXPRESS USA INC.

Company Details

Name: EXPRESS USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 2004 (21 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 3102965
ZIP code: 11356
County: Erie
Place of Formation: New York
Address: P.O. BOX 560100, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 560100, COLLEGE POINT, NY, United States, 11356

Filings

Filing Number Date Filed Type Effective Date
DP-2135263 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
040916000621 2004-09-16 CERTIFICATE OF INCORPORATION 2004-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5831237302 2020-04-30 0202 PPP 25 BROADWAY, NEW YORK, NY, 10004-1058
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40730
Loan Approval Amount (current) 40730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10004-1058
Project Congressional District NY-10
Number of Employees 3
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38618.45
Forgiveness Paid Date 2021-07-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State