Search icon

EXPERT ASSISTANCE INC.

Company Details

Name: EXPERT ASSISTANCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2013 (12 years ago)
Entity Number: 4377157
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 20 EAST 9TH STREET, #11K, NEW YORK, NY, United States, 10003
Principal Address: 20 East 9th St, new york, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EXPERT ASSISTANCE INC. DOS Process Agent 20 EAST 9TH STREET, #11K, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
TERRY WACHTEL Chief Executive Officer 20 EAST 9TH STREET, NY, NY, United States, 10003

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 20 EAST 9TH STREET, NY, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-03-02 Address 20 EAST 9TH STREET, NY, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2025-03-02 Address 20 EAST 9TH STREET, NY, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-02 Address 20 EAST 9TH STREET, #11K, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2013-03-21 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-21 2023-03-02 Address 20 EAST 9TH STREET, #11K, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250302021557 2025-03-02 BIENNIAL STATEMENT 2025-03-02
230302003847 2023-03-02 BIENNIAL STATEMENT 2023-03-01
211103001085 2021-11-03 BIENNIAL STATEMENT 2021-11-03
130321000285 2013-03-21 CERTIFICATE OF INCORPORATION 2013-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3326488706 2021-03-31 0202 PPS 157 E Houston St, New York, NY, 10002-1004
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 524618
Loan Approval Amount (current) 524618
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-1004
Project Congressional District NY-10
Number of Employees 39
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 529344.7
Forgiveness Paid Date 2022-07-07
6512948002 2020-06-30 0202 PPP 157 East Hudson St, New York, NY, 10002
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 378611.92
Loan Approval Amount (current) 378611.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 80086
Servicing Lender Name Kearny Bank
Servicing Lender Address 614 Kearny Ave, KEARNY, NJ, 07032-2806
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, 10002-0001
Project Congressional District NY-10
Number of Employees 39
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 80086
Originating Lender Name Kearny Bank
Originating Lender Address KEARNY, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 382766.13
Forgiveness Paid Date 2021-08-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State