Search icon

EXPRESS RETAIL SERVICES INC.

Company Details

Name: EXPRESS RETAIL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2018 (7 years ago)
Entity Number: 5410042
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 920 CROOKED HILL RD., BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 920 CROOKED HILL RD., BRENTWOOD, NY, United States, 11717

Chief Executive Officer

Name Role Address
ROBERT SCHERER JR Chief Executive Officer 920 CROOKED HILL RD., BRENTWOOD, NY, United States, 11717

History

Start date End date Type Value
2024-04-22 2024-04-22 Address 920 CROOKED HILL RD., BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2021-04-29 2024-04-22 Address 920 CROOKED HILL RD., BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2021-04-19 2021-04-29 Address 920 CROOKED HILL RD., BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2018-09-14 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-14 2024-04-22 Address 920 CROOKED HILL RD., BRENTWOOD, NY, 11717, 1049, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240422002333 2024-04-22 BIENNIAL STATEMENT 2024-04-22
210429002002 2021-04-29 AMENDMENT TO BIENNIAL STATEMENT 2020-09-01
210419060448 2021-04-19 BIENNIAL STATEMENT 2020-09-01
180914010176 2018-09-14 CERTIFICATE OF INCORPORATION 2018-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9096378306 2021-01-30 0235 PPS 920 Crooked Hill Rd, Brentwood, NY, 11717-1049
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51312
Loan Approval Amount (current) 51312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brentwood, SUFFOLK, NY, 11717-1049
Project Congressional District NY-02
Number of Employees 7
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51644.44
Forgiveness Paid Date 2021-09-29
2573807702 2020-05-01 0235 PPP 920 CROOKED HILL RD, BRENTWOOD, NY, 11717
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51312
Loan Approval Amount (current) 51312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address BRENTWOOD, SUFFOLK, NY, 11717-0001
Project Congressional District NY-02
Number of Employees 12
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51768.76
Forgiveness Paid Date 2021-03-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State