Search icon

EXPO AUTO PARTS INC.

Company Details

Name: EXPO AUTO PARTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2008 (17 years ago)
Entity Number: 3612394
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1942 MCDONALD AVE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD LEBENSHTEYV Chief Executive Officer 1942 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1942 MCDONALD AVE, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2012-04-11 2014-03-07 Address 1942 MCDONLAD AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2010-03-16 2012-04-11 Address 1942 MCDONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2010-03-16 2012-04-11 Address 1942 MC DONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2010-03-16 2012-04-11 Address 1942 MC DONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2008-01-03 2010-03-16 Address 1942 MCDONALD AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140307002502 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120411002001 2012-04-11 BIENNIAL STATEMENT 2012-01-01
100316002341 2010-03-16 BIENNIAL STATEMENT 2010-01-01
080103000963 2008-01-03 CERTIFICATE OF INCORPORATION 2008-01-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-01-31 No data 1942 MCDONALD AVE, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2009977804 2020-05-22 0202 PPP 1942 McDonald Avenue, Brooklyn, NY, 11223-1829
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6759
Loan Approval Amount (current) 6759
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11223-1829
Project Congressional District NY-09
Number of Employees 2
NAICS code 423110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6859.92
Forgiveness Paid Date 2021-11-26
3008988403 2021-02-04 0202 PPS 1942 McDonald Ave, Brooklyn, NY, 11223-1829
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-1829
Project Congressional District NY-09
Number of Employees 2
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7564.73
Forgiveness Paid Date 2021-12-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State