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

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

Form 5500 Series

Employer Identification Number (EIN):
463020120
Plan Year:
2022
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
224577.00
Total Face Value Of Loan:
224577.00
Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
950200.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
224580.00
Total Face Value Of Loan:
224580.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2018-12-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
224580
Current Approval Amount:
224580
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
227405.97
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
224577
Current Approval Amount:
224577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
227505.73

Date of last update: 26 Mar 2025

Sources: New York Secretary of State