Search icon

EXPRESS AUTO CREDIT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EXPRESS AUTO CREDIT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2004 (21 years ago)
Entity Number: 3125688
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 3652 George F. Hwy Suite 2, Endwell, NY, United States, 13760
Principal Address: 4265 MURPHY RD, BINGHAMTON, NY, United States, 13903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JESSICA EAGLES Chief Executive Officer 3652 GEORGE F. HWY SUITE 2, ENDWELL, NY, United States, 13760

DOS Process Agent

Name Role Address
EXPRESS AUTO CREDIT CORP. DOS Process Agent 3652 George F. Hwy Suite 2, Endwell, NY, United States, 13760

Form 5500 Series

Employer Identification Number (EIN):
202890843
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 3652 GEORGE F. HWY SUITE 2, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer)
2019-12-19 2024-04-02 Address 3652 GEORGE F. HWY SUITE 2, ENDWELL, NY, 13760, USA (Type of address: Service of Process)
2019-12-19 2024-04-02 Address 3652 GEORGE F. HWY SUITE 2, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer)
2006-11-13 2019-12-19 Address 1797 EAST CAMPVILLE ROAD, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office)
2006-11-13 2019-12-19 Address 1797 EAST CAMPVILLE RD, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240402001987 2024-04-02 BIENNIAL STATEMENT 2024-04-02
191219060035 2019-12-19 BIENNIAL STATEMENT 2018-11-01
101206002247 2010-12-06 BIENNIAL STATEMENT 2010-11-01
081113002665 2008-11-13 BIENNIAL STATEMENT 2008-11-01
061113002205 2006-11-13 BIENNIAL STATEMENT 2006-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
55772.50
Total Face Value Of Loan:
55772.50
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:
41300.00
Total Face Value Of Loan:
41300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41300
Current Approval Amount:
41300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41581.07
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55772.5
Current Approval Amount:
55772.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56201.64

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(607) 429-0086
Add Date:
2009-02-11
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State