Search icon

EXPRESS TECHNOLOGY GROUP INCORPORATED

Company Details

Name: EXPRESS TECHNOLOGY GROUP INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2013 (12 years ago)
Entity Number: 4350465
ZIP code: 11749
County: Suffolk
Place of Formation: New York
Address: 1324 MOTOR PKWY STE 113, ISLANDIA, NY, United States, 11749

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M122KXBZ9L79 2024-10-15 46 WINDSOR PL, UNIT 1, CENTRAL ISLIP, NY, 11722, 3302, USA 46 WINDSOR PL UNIT 1, CENTRAL ISLIP, NY, 11722, 3302, USA

Business Information

URL www.express-technology.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-10-17
Initial Registration Date 2013-02-26
Entity Start Date 2013-01-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423690
Product and Service Codes 4140, 5110, 5130, 5910, 5925, 5930, 5935, 5940, 5945, 5950, 5955, 5961, 5962, 5963, 5975, 5996, 5999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSE L RAMOS
Role PRESINDENT/CEO
Address 46 WINDSOR PL, UNIT 1, CENTRAL ISLIP, NY, 11722, USA
Government Business
Title PRIMARY POC
Name JOSE L RAMOS
Role PRESINDENT/CEO
Address 46 WINDSOR PL, UNIT 1, CENTRAL ISLIP, NY, 11722, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1324 MOTOR PKWY STE 113, ISLANDIA, NY, United States, 11749

History

Start date End date Type Value
2013-01-24 2017-04-26 Address 14 BELL ST, BELLPORT, NY, 11713, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170426000427 2017-04-26 CERTIFICATE OF CHANGE 2017-04-26
130124000592 2013-01-24 CERTIFICATE OF INCORPORATION 2013-01-24

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SPE7M525P0816 2024-11-13 2024-11-14 2024-11-14
Unique Award Key CONT_AWD_SPE7M525P0816_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 300.00
Current Award Amount 300.00
Potential Award Amount 300.00

Description

Title 8511014198!PLATE,RETAINING,ELE
NAICS Code 335931: CURRENT-CARRYING WIRING DEVICE MANUFACTURING
Product and Service Codes 5935: CONNECTORS, ELECTRICAL

Recipient Details

Recipient EXPRESS TECHNOLOGY GROUP INC
UEI M122KXBZ9L79
Recipient Address UNITED STATES, 46 WINDSOR PL, UNIT 1, CENTRAL ISLIP, SUFFOLK, NEW YORK, 117223302

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9352198300 2021-01-30 0235 PPS 46 Windsor Pl Unit 1, Central Islip, NY, 11722-3302
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57000
Loan Approval Amount (current) 57000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Central Islip, SUFFOLK, NY, 11722-3302
Project Congressional District NY-02
Number of Employees 5
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57245.18
Forgiveness Paid Date 2021-07-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State