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 (10 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

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

Links between entities

Type:
Headquarter of
Company Number:
1252564
State:
CONNECTICUT

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 375 SOUTH END AVE. APT. 20, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
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 200 VESEY STREET, 24TH FLOOR, SUITE 2423, NEW YORK, NY, 10281, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
24635.00
Total Face Value Of Loan:
24635.00
Date:
2020-05-18
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:
29166.00
Total Face Value Of Loan:
29166.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-03-10
Type:
Complaint
Address:
12 WEST 48TH ST., NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29166
Current Approval Amount:
29166
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
29547.16
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24635
Current Approval Amount:
24635
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
24763.24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State