Search icon

EXPRESSIVE LIVING INC.

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

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)
2019-01-11 2025-04-09 Address 2 BRONZE COURT, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2019-01-11 2025-04-09 Address 2 BRONZE COURT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2009-01-02 2019-01-11 Address 1636 OLD MILL ROAD, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
2009-01-02 2019-01-11 Address 1636 OLD MILL ROAD, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2007-01-18 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-01-18 2019-01-11 Address 1636 OLD MILL ROAD, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

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
110404002725 2011-04-04 BIENNIAL STATEMENT 2011-01-01
090102003219 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070118000626 2007-01-18 CERTIFICATE OF INCORPORATION 2007-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5132887310 2020-04-30 0235 PPP 12 Griffith Lane, Huntington, NY, 11743
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7582
Loan Approval Amount (current) 7582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 712190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7644.55
Forgiveness Paid Date 2021-02-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State