Search icon

EXPRESS AUTO SALES INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
20946.00
Total Face Value Of Loan:
20946.00
Date:
2020-04-30
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:
22994.00
Total Face Value Of Loan:
22994.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22994
Current Approval Amount:
22994
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23268.01
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20946
Current Approval Amount:
20946
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21080.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State