Search icon

EXPRESS AUTO SALES INC.

Company Details

Name: EXPRESS AUTO SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1982 (43 years ago)
Entity Number: 749942
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 2500 BOSTON ROAD, BRONX, NY, United States, 10467

Contact Details

Phone +1 718-652-3383

Phone +1 800-695-6522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2500 BOSTON ROAD, BRONX, NY, United States, 10467

Chief Executive Officer

Name Role Address
MICHAEL TRINAGEL Chief Executive Officer 2500 BOSTON ROAD, BRONX, NY, United States, 10467

Licenses

Number Status Type Date End date
1373804-DCA Active Business 2010-10-07 2025-07-31
1097028-DCA Inactive Business 2001-11-26 2012-06-30

History

Start date End date Type Value
2024-12-11 2024-12-11 Address 2500 BOSTON ROAD, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
1995-05-23 2024-12-11 Address 2500 BOSTON ROAD, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
1995-05-23 2024-12-11 Address 2500 BOSTON ROAD, BRONX, NY, 10467, USA (Type of address: Service of Process)
1982-02-04 1995-05-23 Address 230 PARK AVE., NEW YORK, NY, 10169, USA (Type of address: Service of Process)
1982-02-04 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241211003988 2024-12-11 BIENNIAL STATEMENT 2024-12-11
220325002019 2022-03-25 BIENNIAL STATEMENT 2022-02-01
200204060225 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180301006121 2018-03-01 BIENNIAL STATEMENT 2018-02-01
170330006101 2017-03-30 BIENNIAL STATEMENT 2016-02-01
140404002165 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120329002092 2012-03-29 BIENNIAL STATEMENT 2012-02-01
100305002151 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080201002408 2008-02-01 BIENNIAL STATEMENT 2008-02-01
060302002229 2006-03-02 BIENNIAL STATEMENT 2006-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-08 No data 2500 BOSTON RD, Bronx, BRONX, NY, 10467 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-27 No data 2500 BOSTON RD, Bronx, BRONX, NY, 10467 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-17 No data 2500 BOSTON RD, Bronx, BRONX, NY, 10467 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3657597 RENEWAL INVOICED 2023-06-16 340 Secondhand Dealer General License Renewal Fee
3338753 RENEWAL INVOICED 2021-06-16 340 Secondhand Dealer General License Renewal Fee
3039988 RENEWAL INVOICED 2019-05-28 340 Secondhand Dealer General License Renewal Fee
2643634 RENEWAL INVOICED 2017-07-19 340 Secondhand Dealer General License Renewal Fee
2132559 RENEWAL INVOICED 2015-07-17 340 Secondhand Dealer General License Renewal Fee
1053769 RENEWAL INVOICED 2013-06-20 340 Secondhand Dealer General License Renewal Fee
1053770 RENEWAL INVOICED 2011-06-20 340 Secondhand Dealer General License Renewal Fee
1021413 LICENSE INVOICED 2010-10-08 170 Secondhand Dealer General License Fee
1021414 FINGERPRINT INVOICED 2010-10-07 75 Fingerprint Fee
136061 PL VIO INVOICED 2010-10-07 75 PL - Padlock Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4848697302 2020-04-30 0202 PPP 2500 BOSTON ROAD, BRONX, NY, 10467
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22994
Loan Approval Amount (current) 22994
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10467-0001
Project Congressional District NY-15
Number of Employees 5
NAICS code 811121
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23268.01
Forgiveness Paid Date 2021-07-15
6819448609 2021-03-23 0202 PPS 2500 Boston Rd, Bronx, NY, 10467-9002
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20946
Loan Approval Amount (current) 20946
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10467-9002
Project Congressional District NY-15
Number of Employees 5
NAICS code 811121
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21080.4
Forgiveness Paid Date 2021-11-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State