Search icon

EXPRESS SUPPLY WORLDWIDE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EXPRESS SUPPLY WORLDWIDE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2005 (20 years ago)
Entity Number: 3257853
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 624 N HAMILTON AVE, Lindenhurst, NY, United States, 11757
Principal Address: 624 N HAMILTON AVE, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MASSIMILIANO CHIMIRRI Chief Executive Officer PO BOX 412, MASSAPEQUA PARK, NY, United States, 11762

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 624 N HAMILTON AVE, Lindenhurst, NY, United States, 11757

Agent

Name Role Address
MAX CHIMIRRI Agent 624 NORTH HAMILTON AVE, LINDENHURST, NY, 11757

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
631-592-1111
Contact Person:
PATTY CHIMIRRI
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Veteran
Capabilities Statement Link:
https://fedbizcdnprofile.azureedge.net/capabilitystatement/documents/CapabilityStatement_LABRQGM2L341_06192025110652.pdf
User ID:
P0372260

Unique Entity ID

Unique Entity ID:
LABRQGM2L341
CAGE Code:
3FHT1
UEI Expiration Date:
2025-11-26

Business Information

Activation Date:
2024-12-02
Initial Registration Date:
2003-05-18

Commercial and government entity program

CAGE number:
3FHT1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-02
CAGE Expiration:
2029-12-02
SAM Expiration:
2025-11-26

Contact Information

POC:
PATTY CHIMIRRI

History

Start date End date Type Value
2024-05-06 2024-05-06 Address PO BOX 412, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2007-09-17 2024-05-06 Address PO BOX 412, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2007-09-17 2024-05-06 Address 624 N HAMILTON AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2005-09-19 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-19 2024-05-06 Address 624 NORTH HAMILTON AVE, LINDENHURST, NY, 11757, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240506003125 2024-05-06 BIENNIAL STATEMENT 2024-05-06
191219060340 2019-12-19 BIENNIAL STATEMENT 2019-09-01
130909006532 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110928002715 2011-09-28 BIENNIAL STATEMENT 2011-09-01
090827002626 2009-08-27 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
15B40621PWC140062
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2021-09-08
Description:
P00001 TO CORRECT ACCOUNTING LINES FOR INMATE LAUNDRY SUPPLIES AND BEDDING
Naics Code:
313210: BROADWOVEN FABRIC MILLS
Product Or Service Code:
8465: INDIVIDUAL EQUIPMENT
Procurement Instrument Identifier:
DJBP0414SC170005
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
22099.64
Base And Exercised Options Value:
22099.64
Base And All Options Value:
22099.64
Awarding Agency Name:
Department of Justice
Performance Start Date:
2016-11-30
Description:
SEA FOAM GREEN FLAT SHEETS 66 X 108 QTY 300 UM DZ
Naics Code:
314120: CURTAIN AND LINEN MILLS
Product Or Service Code:
8315: NOTIONS AND APPAREL FINDINGS
Procurement Instrument Identifier:
DJBP0213MC110024
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6765.20
Base And Exercised Options Value:
6765.20
Base And All Options Value:
6765.20
Awarding Agency Name:
Department of Justice
Performance Start Date:
2013-08-12
Description:
CLOTHING
Naics Code:
448150: CLOTHING ACCESSORIES STORES
Product Or Service Code:
8415: CLOTHING, SPECIAL PURPOSE

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State