Name: | EXPRESS BUSINESS SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jan 2017 (8 years ago) |
Entity Number: | 5061594 |
ZIP code: | 10462 |
County: | Queens |
Place of Formation: | New York |
Address: | 866 MORRIS PARK AVE, MORRIS PARK AVE, BRONX, NY, United States, 10462 |
Name | Role | Address |
---|---|---|
ABDULRAHMAN ALSAIDI | DOS Process Agent | 866 MORRIS PARK AVE, MORRIS PARK AVE, BRONX, NY, United States, 10462 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-07 | 2024-08-10 | Address | 712, MORRIS PARK AVE, BRONX, NY, 10462, USA (Type of address: Service of Process) |
2019-05-08 | 2021-01-07 | Address | 155-39 77TH ST, FL2, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process) |
2017-01-04 | 2019-05-08 | Address | 8444 121 ST, KEW GARDEN, NY, 11415, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240810000155 | 2024-08-10 | BIENNIAL STATEMENT | 2024-08-10 |
210107060694 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
190508060465 | 2019-05-08 | BIENNIAL STATEMENT | 2019-01-01 |
170104010084 | 2017-01-04 | ARTICLES OF ORGANIZATION | 2017-01-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4406918807 | 2021-04-16 | 0202 | PPS | 712 Morris Park Ave # 1R, Bronx, NY, 10462-3621 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4195597701 | 2020-05-01 | 0202 | PPP | 1737 WHITE PLAINS RD 1r, BRONX, NY, 10462 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State