Search icon

EXPRESS STORE INC.

Company Details

Name: EXPRESS STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2013 (12 years ago)
Entity Number: 4418742
ZIP code: 07310
County: Rockland
Place of Formation: New York
Address: 75 Park Lane South, Unit 1406, Jersey City, NJ, United States, 07310
Principal Address: 37 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EXPRESS STORE INC 401(K) PROFIT SHARING PLAN & TRUST 2022 463020120 2023-05-03 EXPRESS STORE INC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 443142
Sponsor’s telephone number 8455050300
Plan sponsor’s address 15 ANTHONY J MORINA DR, STONY POINT, NY, 10980

Signature of

Role Plan administrator
Date 2023-05-03
Name of individual signing GRIVAN PATEL
EXPRESS STORE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 463020120 2022-06-13 EXPRESS STORE INC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 443142
Sponsor’s telephone number 8455050300
Plan sponsor’s address 15 ANTHONY J MORINA DR, STONY POINT, NY, 10980

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing GRIVAN PATEL
EXPRESS STORE INC 401 K PROFIT SHARING PLAN TRUST 2014 463020120 2015-10-15 EXPRESS STORE INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 443112
Sponsor’s telephone number 8455050300
Plan sponsor’s address 15 ANTHONY J MORINA DR, STONY POINT, NY, 10980

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing HARSHPREET BRIK

DOS Process Agent

Name Role Address
GRIVAN PATEL DOS Process Agent 75 Park Lane South, Unit 1406, Jersey City, NJ, United States, 07310

Chief Executive Officer

Name Role Address
GRIVAN PATEL Chief Executive Officer 37 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2023-07-17 2023-07-17 Address 37 MAMARONECK AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-24 2023-07-17 Address 37 MAMARONECK AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2018-01-25 2023-07-17 Address 37 MAMARONECK AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2016-01-11 2018-01-25 Address 15 ANTHONY J MORINA DRIVE, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)
2016-01-11 2018-01-25 Address 15 ANTHONY J MORINA DRIVE, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office)
2013-06-17 2019-06-24 Address 15 ANTHONY J MORINA DRIVE, STONEY POINT, NY, 10980, USA (Type of address: Service of Process)
2013-06-17 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230717003908 2023-07-17 BIENNIAL STATEMENT 2023-06-01
210630002388 2021-06-30 BIENNIAL STATEMENT 2021-06-30
190624060255 2019-06-24 BIENNIAL STATEMENT 2019-06-01
180125002030 2018-01-25 AMENDMENT TO BIENNIAL STATEMENT 2017-06-01
170731006071 2017-07-31 BIENNIAL STATEMENT 2017-06-01
160111006353 2016-01-11 BIENNIAL STATEMENT 2015-06-01
130617000617 2013-06-17 CERTIFICATE OF INCORPORATION 2013-06-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-07-18 No data 584 BROADWAY, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6394017203 2020-04-28 0202 PPP 37 Mamaroneck Ave, White Plains, NY, 10601
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224580
Loan Approval Amount (current) 224580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 30
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 227405.97
Forgiveness Paid Date 2021-08-11
1439588404 2021-02-02 0202 PPS 37 Mamaroneck Ave, White Plains, NY, 10601-4204
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224577
Loan Approval Amount (current) 224577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-4204
Project Congressional District NY-16
Number of Employees 50
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 227505.73
Forgiveness Paid Date 2022-06-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State