Search icon

EXPRESSIVE LIVING INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EXPRESSIVE LIVING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2007 (18 years ago)
Entity Number: 3464022
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 2 BRONZE COURT, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NANCY DOS Process Agent 2 BRONZE COURT, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
NANCY GANZEKAUFER Chief Executive Officer 2 BRONZE COURT, HUNTINGTON, NY, United States, 11743

Links between entities

Type:
Headquarter of
Company Number:
F25000002626
State:
FLORIDA

History

Start date End date Type Value
2025-04-09 2025-04-09 Address 2 BRONZE COURT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2025-04-09 2025-04-09 Address 16071 SUNNY DAY DRIVE, BRADENTON, FL, 34211, USA (Type of address: Chief Executive Officer)
2019-01-11 2025-04-09 Address 2 BRONZE COURT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2019-01-11 2025-04-09 Address 2 BRONZE COURT, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2009-01-02 2019-01-11 Address 1636 OLD MILL ROAD, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250409004394 2025-04-09 BIENNIAL STATEMENT 2025-04-09
190111060239 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170105007458 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150106006090 2015-01-06 BIENNIAL STATEMENT 2015-01-01
130118006351 2013-01-18 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
132400.00
Total Face Value Of Loan:
132400.00
Date:
2020-04-30
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:
7582.00
Total Face Value Of Loan:
7582.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7582
Current Approval Amount:
7582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7644.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State