Search icon

EXPRESS CONVENIENCE STATIONARY CORP.

Company Details

Name: EXPRESS CONVENIENCE STATIONARY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2014 (11 years ago)
Entity Number: 4649360
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 3500 WHITE PLAINS ROAD, BRONX, NY, United States, 10467

Contact Details

Phone +1 917-704-8598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EXPRESS CONVENIENCE STATIONARY CORP. DOS Process Agent 3500 WHITE PLAINS ROAD, BRONX, NY, United States, 10467

Licenses

Number Status Type Date End date Address
715513 No data Retail grocery store No data No data 3500 WHITE PLAINS RD, BRONX, NY, 10467
2072085-1-DCA Active Business 2018-05-30 2023-11-30 No data
2017067-1-DCA Active Business 2015-01-06 2023-12-31 No data

History

Start date End date Type Value
2014-10-10 2021-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
141010010035 2014-10-10 CERTIFICATE OF INCORPORATION 2014-10-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3384817 RENEWAL INVOICED 2021-10-29 200 Tobacco Retail Dealer Renewal Fee
3377906 RENEWAL INVOICED 2021-10-04 200 Electronic Cigarette Dealer Renewal
3111819 RENEWAL INVOICED 2019-11-04 200 Tobacco Retail Dealer Renewal Fee
3103782 RENEWAL INVOICED 2019-10-17 200 Electronic Cigarette Dealer Renewal
2756729 LICENSE INVOICED 2018-03-07 200 Electronic Cigarette Dealer License Fee
2707785 RENEWAL INVOICED 2017-12-08 110 Cigarette Retail Dealer Renewal Fee
2266449 RENEWAL INVOICED 2016-01-29 110 Cigarette Retail Dealer Renewal Fee
2260891 PROCESSING CREDITED 2016-01-20 27.5 License Processing Fee
2260892 DCA-SUS CREDITED 2016-01-20 82.5 Suspense Account
2237295 RENEWAL CREDITED 2015-12-17 110 Cigarette Retail Dealer Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-06-22
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:
9375.00
Total Face Value Of Loan:
9375.00
Date:
2020-06-19
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:
36000.00
Total Face Value Of Loan:
0.00
Date:
2020-06-01
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:
-9375.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9375
Current Approval Amount:
9375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9480.57

Date of last update: 25 Mar 2025

Sources: New York Secretary of State