Search icon

EXPRESS WORLD, INC.

Company Details

Name: EXPRESS WORLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2009 (16 years ago)
Entity Number: 3767912
ZIP code: 10308
County: Queens
Place of Formation: New York
Address: 171 GREENCROFT AVE, STATEN ISLAND, NY, United States, 10308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT BAGDASARYAN Chief Executive Officer 171 GREENCROFT AVE, STATEN ISLAND, NY, United States, 10308

DOS Process Agent

Name Role Address
EXPRESS WORLD, INC. DOS Process Agent 171 GREENCROFT AVE, STATEN ISLAND, NY, United States, 10308

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 171 GREENCROFT AVE, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-10 Address 522 MERKEL PLACE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2022-08-10 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-24 2025-01-10 Address 522 MERKEL PLACE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2013-01-24 2025-01-10 Address 522 MERKEL PLACE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2011-02-01 2013-01-24 Address 6119 MADISON ST, UNIT 3R, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
2011-02-01 2013-01-24 Address 6119 MADISON ST, UNIT 3R, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2009-01-27 2022-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-27 2013-01-24 Address 61-19 MADISON STREET APT 3R, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110000719 2025-01-10 BIENNIAL STATEMENT 2025-01-10
230103002504 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220810001239 2022-08-10 BIENNIAL STATEMENT 2021-01-01
130124006112 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110201002774 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090127000754 2009-01-27 CERTIFICATE OF INCORPORATION 2009-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1649877704 2020-05-01 0202 PPP 171 GREENCROFT AVE, STATEN ISLAND, NY, 10308
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10308-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 488210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3044.59
Forgiveness Paid Date 2021-11-01
8968088306 2021-01-30 0202 PPS 171 Greencroft Ave, Staten Island, NY, 10308-3007
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2512
Loan Approval Amount (current) 2512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10308-3007
Project Congressional District NY-11
Number of Employees 1
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2530.33
Forgiveness Paid Date 2021-10-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State