Search icon

RETAIL EXPERTS INC

Headquarter

Company Details

Name: RETAIL EXPERTS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2015 (9 years ago)
Entity Number: 4845202
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 200 VESEY STREET, 24TH FLOOR, SUITE 2423, NEW YORK, NY, United States, 10281

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RETAIL EXPERTS INC, CONNECTICUT 1252564 CONNECTICUT

Chief Executive Officer

Name Role Address
EDUARDO ANDRADE AGUIRRE Chief Executive Officer 375 SOUTH END AVE. APT. 20, NEW YORK, NY, United States, 10280

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

History

Start date End date Type Value
2023-11-13 2023-11-13 Address 375 SOUTH END AVE. APT. 20, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-13 Address 200 VESEY STREET, 24TH FLOOR, SUITE 2423, NEW YORK, NY, 10281, USA (Type of address: Service of Process)
2023-11-02 2023-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2023-11-02 Address 375 SOUTH END AVE. APT. 20, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-13 Address 375 SOUTH END AVE. APT. 20, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
2023-04-15 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-17 2023-11-02 Address 375 SOUTH END AVE. APT. 20, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
2023-02-17 2023-11-02 Address 200 VESEY STREET, 24TH FLOOR, SUITE 2423, NEW YORK, NY, 10281, USA (Type of address: Service of Process)
2023-02-17 2023-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-17 2023-02-17 Address 375 SOUTH END AVE. APT. 20, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231113000649 2023-11-10 CERTIFICATE OF CHANGE BY ENTITY 2023-11-10
231102004422 2023-11-02 BIENNIAL STATEMENT 2023-11-01
230217001403 2023-02-17 BIENNIAL STATEMENT 2021-11-01
191007060640 2019-10-07 BIENNIAL STATEMENT 2017-11-01
151104010428 2015-11-04 CERTIFICATE OF INCORPORATION 2015-11-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344688239 0215000 2020-03-10 12 WEST 48TH ST., NEW YORK, NY, 10036
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2020-03-10
Case Closed 2020-06-03

Related Activity

Type Inspection
Activity Nr 1469056
Safety Yes
Type Complaint
Activity Nr 1551272
Safety Yes
Health Yes
Type Inspection
Activity Nr 1468830
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7929047410 2020-05-17 0202 PPP 200 Vesey Street 24th Floor, New York, NY, 10281-1004
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29166
Loan Approval Amount (current) 29166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
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, 10281-1004
Project Congressional District NY-10
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 29547.16
Forgiveness Paid Date 2021-09-10
6208708507 2021-03-03 0202 PPS 200 Vesey Street 24 th FloorSuite 24238, New York, NY, 10281
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24635
Loan Approval Amount (current) 24635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10281
Project Congressional District NY-10
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24763.24
Forgiveness Paid Date 2021-09-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State