Search icon

EXPRESS AUTO CREDIT CORP.

Company Details

Name: EXPRESS AUTO CREDIT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2004 (20 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EXPRESS AUTO CREDIT CORP 401K PLAN 2023 202890843 2024-07-17 EXPRESS AUTO CREDIT CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 441120
Sponsor’s telephone number 6073212078
Plan sponsor’s address 3625 GEORGE F HWY, ENDWELL, NY, 13760

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing JESSICA EAGLES
EXPRESS AUTO CREDIT CORP 401K PLAN 2022 202890843 2023-10-05 EXPRESS AUTO CREDIT CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 441120
Sponsor’s telephone number 6073212078
Plan sponsor’s address 3625 GEORGE F HWY, ENDWELL, NY, 13760

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing JESSICA EAGLES
EXPRESS AUTO CREDIT CORP 401K PLAN 2021 202890843 2022-06-02 EXPRESS AUTO CREDIT CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 441120
Sponsor’s telephone number 6073212078
Plan sponsor’s address 3625 GEORGE F HWY, ENDWELL, NY, 13760

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing JESSICA EAGLES
EXPRESS AUTO CREDIT CORP 401K PLAN 2020 202890843 2021-10-13 EXPRESS AUTO CREDIT CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 441120
Sponsor’s telephone number 6073212078
Plan sponsor’s address 3625 GEORGE F HWY, ENDWELL, NY, 13760

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing JESSICA EAGLES
EXPRESS AUTO CREDIT CORP 401 K PROFIT SHARING PLAN TRUST 2018 202890843 2019-06-18 EXPRESS AUTO CREDIT CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 441120
Sponsor’s telephone number 6074290095
Plan sponsor’s address 3652 GEORGE F HWY, ENDWELL, NY, 13760

Signature of

Role Plan administrator
Date 2019-06-18
Name of individual signing JESSICA EAGLES
EXPRESS AUTO CREDIT CORP 401 K PROFIT SHARING PLAN TRUST 2017 202890843 2018-07-09 EXPRESS AUTO CREDIT CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 441120
Sponsor’s telephone number 6074290095
Plan sponsor’s address 3652 GEORGE F HWY, ENDWELL, NY, 13760

Signature of

Role Plan administrator
Date 2018-07-09
Name of individual signing JESSICA EAGLES

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

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)
2006-11-13 2019-12-19 Address 3652 GEORGE F. HWY, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
2004-11-15 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-11-15 2006-11-13 Address 2507 NORTH ST, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)

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
041115000019 2004-11-15 CERTIFICATE OF INCORPORATION 2004-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9952717102 2020-04-15 0248 PPP 3652 GEORGE F HWY, ENDICOTT, NY, 13760-5947
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41300
Loan Approval Amount (current) 41300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ENDICOTT, BROOME, NY, 13760-5947
Project Congressional District NY-19
Number of Employees 4
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41581.07
Forgiveness Paid Date 2020-12-21
1592438303 2021-01-19 0248 PPS 3652 George F Hwy, Endwell, NY, 13760-5947
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55772.5
Loan Approval Amount (current) 55772.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Endwell, BROOME, NY, 13760-5947
Project Congressional District NY-19
Number of Employees 4
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56201.64
Forgiveness Paid Date 2021-10-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1853863 Intrastate Non-Hazmat 2009-02-11 286489 2009 1 2 Auth. For Hire
Legal Name EXPRESS AUTO CREDIT CORP
DBA Name -
Physical Address 3652 GEORGE F HWY, ENDWELL, NY, 13760, US
Mailing Address 3652 GEORGE F HWY, ENDWELL, NY, 13760, US
Phone (607) 429-0095
Fax (607) 429-0086
E-mail ALEAGLES@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State