Search icon

EXPRESS EXAMS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EXPRESS EXAMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2010 (15 years ago)
Entity Number: 3971954
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 3000 HEMPSTEAD TPKE, #200, LEVITTOWN, NY, United States, 11756
Principal Address: 3000 HEMPSTEAD TPKE, SUITE 200, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
EXPRESS EXAMS INC. DOS Process Agent 3000 HEMPSTEAD TPKE, #200, LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address
THOMAS KATZ Chief Executive Officer 3000 HEMPSTEAD TPKE, SUITE 200, LEVITTOWN, NY, United States, 11756

Form 5500 Series

Employer Identification Number (EIN):
273040159
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2017-10-05 2020-07-02 Address PO BOX 309, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2016-07-05 2017-10-05 Address 3000 HEMPSTEAD TPKE, SUITE 200, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2012-07-06 2016-07-05 Address 132 N. HEWLETT AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2012-07-06 2016-07-05 Address 132 N. HEWLETT AVENUE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2010-07-13 2016-07-05 Address 132 N. HEWLETT AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702060112 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180702006702 2018-07-02 BIENNIAL STATEMENT 2018-07-01
171005000492 2017-10-05 CERTIFICATE OF CHANGE 2017-10-05
160705009072 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140701006626 2014-07-01 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
304655.00
Total Face Value Of Loan:
304655.00
Date:
2020-04-14
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:
310067.00
Total Face Value Of Loan:
310067.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
304655
Current Approval Amount:
304655
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
308767.84
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
310067
Current Approval Amount:
310067
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
313641.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State