Search icon

EXPRESS RESULTS INC.

Company Details

Name: EXPRESS RESULTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2011 (14 years ago)
Entity Number: 4120737
ZIP code: 11704
County: Nassau
Place of Formation: New York
Address: 48 Nancy Street, West Babylon, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EXPRESS RESULTS INC. DOS Process Agent 48 Nancy Street, West Babylon, NY, United States, 11704

Chief Executive Officer

Name Role Address
SETH ROSENBERG Chief Executive Officer 48 NANCY STREET, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2023-08-14 2023-08-14 Address PO BOX 8082, HICKSVILLE, NY, 11802, USA (Type of address: Chief Executive Officer)
2023-08-14 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-14 2023-08-14 Address 967 WELLWOOD AVE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2023-08-14 2023-08-14 Address 48 NANCY STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2023-05-17 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-16 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-15 2022-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-01 2022-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-07-01 2023-08-14 Address 967 WELLWOOD AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2015-07-02 2019-07-01 Address PO BOX 8082, HICKSVILLE, NY, 11802, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230814001880 2023-08-14 BIENNIAL STATEMENT 2023-07-01
220722001988 2022-07-22 BIENNIAL STATEMENT 2021-07-01
190701061152 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170705007533 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150702007191 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130708007246 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110721000029 2011-07-21 CERTIFICATE OF INCORPORATION 2011-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1088138602 2021-03-12 0235 PPS 967 Wellwood Ave, Lindenhurst, NY, 11757-1014
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21842
Loan Approval Amount (current) 21842
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 Lindenhurst, SUFFOLK, NY, 11757-1014
Project Congressional District NY-02
Number of Employees 5
NAICS code 561491
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 21976.09
Forgiveness Paid Date 2021-10-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2374626 Intrastate Non-Hazmat 2023-12-07 23533 2022 1 1 Auth. For Hire
Legal Name EXPRESS RESULTS INC
DBA Name -
Physical Address 48 NANCY STREET, WEST BABYLON, NY, 11704, US
Mailing Address 48 NANCY STREET, WEST BABYLON, NY, 11704, US
Phone (516) 942-5555
Fax -
E-mail XPRESSRESULTS@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State