Search icon

EXPRESS NEW YORK INC.

Company Details

Name: EXPRESS NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2013 (12 years ago)
Entity Number: 4340371
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 821 6TH AVENUE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YI WANG DOS Process Agent 821 6TH AVENUE, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
YI WANG Chief Executive Officer 821 6TH AVENUE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 821 6TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-08-23 2025-01-08 Address 821 6TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2023-08-23 2023-08-23 Address 821 6TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-08-23 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-23 2025-01-08 Address 821 6TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2022-02-14 2023-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-05 2023-08-23 Address 821 6TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-01-03 2023-08-23 Address 821 6TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-01-03 2022-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250108003894 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230823002343 2023-08-23 BIENNIAL STATEMENT 2023-01-01
210201061805 2021-02-01 BIENNIAL STATEMENT 2021-01-01
190508060611 2019-05-08 BIENNIAL STATEMENT 2019-01-01
170104007028 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150105007277 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130103000329 2013-01-03 CERTIFICATE OF INCORPORATION 2013-01-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-12 No data 821 6TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-18 No data 821 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
210061 OL VIO INVOICED 2013-04-16 500 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9804217310 2020-05-03 0202 PPP 821 6TH AVE FRNT 1, NEW YORK, NY, 10001-6361
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15276
Loan Approval Amount (current) 15276
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-6361
Project Congressional District NY-12
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15381.47
Forgiveness Paid Date 2021-01-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State